HODDESDON AUTO PLANET LIMITED
Company Documents
| Date | Description | 
|---|---|
| 01/05/251 May 2025 | Confirmation statement made on 2025-04-30 with no updates | 
| 02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 01/05/241 May 2024 | Confirmation statement made on 2024-04-30 with no updates | 
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 03/05/233 May 2023 | Confirmation statement made on 2023-04-30 with no updates | 
| 10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 05/05/225 May 2022 | Confirmation statement made on 2022-04-30 with no updates | 
| 08/02/228 February 2022 | Termination of appointment of Peter William Ellis as a secretary on 2022-02-08 | 
| 08/02/228 February 2022 | Change of details for Mr Peter William Ellis as a person with significant control on 2022-02-08 | 
| 08/02/228 February 2022 | Director's details changed for Mr Michael John Harper on 2022-02-08 | 
| 08/02/228 February 2022 | Director's details changed for Mr Peter William Ellis on 2022-02-08 | 
| 02/01/222 January 2022 | Total exemption full accounts made up to 2021-03-31 | 
| 16/06/2116 June 2021 | Confirmation statement made on 2021-04-30 with no updates | 
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES | 
| 06/03/196 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 062307670003 | 
| 13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES | 
| 05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL | 
| 04/08/174 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HARPER / 01/08/2017 | 
| 05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM DELAPORT COACHHOUSE WHEATHAMPSTEAD ST ALBANS HERTFORDSHIRE AL4 8RQ | 
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | 
| 28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 09/06/169 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders | 
| 25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 02/06/152 June 2015 | Annual return made up to 30 April 2015 with full list of shareholders | 
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 12/05/1412 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 29/05/1329 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders | 
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 24/05/1224 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 20/05/1120 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders | 
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 04/11/104 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | 
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARPER / 30/04/2010 | 
| 21/05/1021 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders | 
| 23/12/0923 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 27/05/0927 May 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 | 
| 21/05/0921 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | 
| 03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 | 
| 29/05/0829 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | 
| 22/05/0722 May 2007 | DIRECTOR RESIGNED | 
| 22/05/0722 May 2007 | SECRETARY RESIGNED | 
| 22/05/0722 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 22/05/0722 May 2007 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA | 
| 22/05/0722 May 2007 | NEW DIRECTOR APPOINTED | 
| 30/04/0730 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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