HODKINSON CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Appointment of Mrs Zeta Stebbings as a director on 2025-04-01

View Document

03/03/253 March 2025 Termination of appointment of Stephen Alan Campbell as a director on 2025-03-01

View Document

03/03/253 March 2025 Termination of appointment of Ann Elizabeth Hodkinson as a director on 2025-03-01

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Appointment of Mr Stephen Alan Campbell as a director on 2024-05-01

View Document

20/01/2420 January 2024 Termination of appointment of Edwin John Badke as a director on 2024-01-13

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Termination of appointment of Lisa Gabriel as a director on 2023-07-31

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/01/2319 January 2023 Termination of appointment of Wendy Margaret Hodkinson as a director on 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

19/01/2319 January 2023 Appointment of Mr Edwin John Badke as a director on 2023-01-01

View Document

19/01/2319 January 2023 Appointment of Ms Ann Elizabeth Hodkinson as a director on 2023-01-01

View Document

19/01/2319 January 2023 Termination of appointment of Richard Francis Hodkinson as a director on 2022-12-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-04 with updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/03/212 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SCOBIE

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARGARET HODKINSON / 01/06/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS HODKINSON / 01/06/2020

View Document

31/07/2031 July 2020 SECRETARY APPOINTED MRS WENDY MARGARET HODKINSON

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOBIE

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM THE HEIGHTS 59-65 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW

View Document

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BOOTH

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MRS LISA GABRIEL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

27/11/1727 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA GILBERT

View Document

09/10/179 October 2017 SECRETARY APPOINTED MR CHRISTOPHER WILLIAM SCOBIE

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY WENDY HODKINSON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

15/01/1715 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MRS ALEXANDRA LUCIA GILBERT

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR MATTHEW BAILEY

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR DONALD KENNETH SINCLAIR

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM SCOBIE

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MISS CHARLOTTE JANE SETON BOOTH

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

24/05/1524 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 COMPANY NAME CHANGED RICHARD HODKINSON CONSULTANCY LIMITED CERTIFICATE ISSUED ON 17/04/15

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM THE HEIGHTS, 59-65 LOWLANDS ROAD LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW ENGLAND

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM EVANS HOUSE 107 MARSH ROAD PINNER MIDDLESEX HA5 5PA

View Document

15/08/1415 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARGARET HODKINSON / 01/08/2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS HODKINSON / 01/08/2014

View Document

15/08/1415 August 2014 SECRETARY'S CHANGE OF PARTICULARS / WENDY MARGARET HODKINSON / 01/08/2014

View Document

24/03/1424 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 ADOPT ARTICLES 23/05/2013

View Document

23/01/1323 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1213 November 2012 SUB-DIVISION 18/10/12

View Document

13/11/1213 November 2012 18/10/12 STATEMENT OF CAPITAL GBP 1000

View Document

21/08/1221 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARGARET HODKINSON / 20/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS HODKINSON / 20/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

31/07/0931 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WENDY HODKINSON / 09/02/2008

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HODKINSON / 09/02/2008

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM CANADA HOUSE 272 FIELD END ROAD EASTCOTE RUISLIP MIDDLESEX HA4 9NA

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 47 BURWOOD AVENUE PINNER MIDDLESEX HA5 2RY

View Document

20/10/0020 October 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

11/08/9911 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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