HOCKLEY DEVELOPMENTS (SHELFORD ROAD) LTD

Company Documents

DateDescription
07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/03/254 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

07/11/247 November 2024 Termination of appointment of Alan Turnbull Forsyth as a director on 2024-11-06

View Document

07/11/247 November 2024 Registered office address changed from 15 Clarendon Street Nottingham NG1 5HR England to 27 Knowsley Street Bury BL9 0st on 2024-11-07

View Document

07/11/247 November 2024 Appointment of Mr Peter Kelly as a director on 2024-11-06

View Document

07/11/247 November 2024 Notification of Peter Kelly as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Cessation of Hockley Developments Limited as a person with significant control on 2024-11-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Satisfaction of charge 123610010002 in full

View Document

05/08/215 August 2021 Satisfaction of charge 123610010001 in full

View Document

05/08/215 August 2021 Satisfaction of charge 123610010003 in full

View Document

21/04/2121 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / HOCKLEY DEVELOPMENTS LIMITED / 19/10/2020

View Document

19/10/2019 October 2020 CESSATION OF ALAN TURNBULL FORSYTH AS A PSC

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TURNBULL FORSYTH / 19/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123610010003

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123610010001

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123610010002

View Document

17/01/2017 January 2020 CURRSHO FROM 31/12/2020 TO 30/09/2020

View Document

12/12/1912 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company