HOOK VILLAGE HALLS CHARITABLE ASSOCIATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewTermination of appointment of Molly Samantha Claire Greenland as a director on 2025-06-30

View Document

08/09/258 September 2025 NewTermination of appointment of Molly Samantha Claire Greenland as a secretary on 2025-06-30

View Document

08/09/258 September 2025 NewAppointment of Mr Ian Sealey as a secretary on 2025-06-30

View Document

25/03/2525 March 2025 Termination of appointment of Louise Coster-Mills as a director on 2025-03-24

View Document

25/03/2525 March 2025 Termination of appointment of Stephen George Blewett as a director on 2025-03-24

View Document

25/03/2525 March 2025 Appointment of Mrs Barbara Frances Lamble as a director on 2025-03-24

View Document

25/03/2525 March 2025 Director's details changed for Mrs Barbara Frances Lamble on 2025-03-24

View Document

05/02/255 February 2025 Appointment of Mr Stephen George Blewett as a director on 2025-01-27

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Termination of appointment of Margaret Jean Kirtley as a director on 2024-09-24

View Document

24/09/2424 September 2024 Termination of appointment of Margaret Jean Kirtley as a secretary on 2024-09-23

View Document

24/09/2424 September 2024 Appointment of Mrs Molly Samantha Claire Greenland as a secretary on 2024-09-24

View Document

26/03/2426 March 2024 Appointment of Mr Ian Sealey as a director on 2024-03-25

View Document

26/03/2426 March 2024 Appointment of Mrs Molly Samantha Claire Greenland as a director on 2024-03-25

View Document

26/03/2426 March 2024 Termination of appointment of Pierce Joseph Moore as a director on 2024-03-24

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Termination of appointment of Molly Samantha Claire Greenland as a director on 2023-09-21

View Document

28/09/2328 September 2023 Termination of appointment of Molly Samantha Claire Greenland as a secretary on 2023-09-21

View Document

28/09/2328 September 2023 Appointment of Mrs Margaret Jean Kirtley as a secretary on 2023-09-25

View Document

01/08/231 August 2023 Director's details changed for Ms Molly Samantha Claire Drew on 2022-10-06

View Document

27/07/2327 July 2023 Director's details changed for Mr Graham Peter Wickenden on 2023-07-26

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Secretary's details changed for Ms Molly Drew on 2022-11-15

View Document

04/11/224 November 2022 Appointment of Mr Pierce Joseph Moore as a director on 2022-10-24

View Document

04/11/224 November 2022 Appointment of Ms Molly Drew as a secretary on 2022-10-24

View Document

04/11/224 November 2022 Termination of appointment of Margaret Jean Kirtley as a secretary on 2022-10-24

View Document

04/10/224 October 2022 Appointment of Ms Louise Coster-Mills as a director on 2022-09-26

View Document

24/02/2224 February 2022 Termination of appointment of Sandra Lisa Tidy as a director on 2022-02-11

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

14/12/2114 December 2021 Director's details changed for Ms Molly Samantha Claire Drew on 2021-12-14

View Document

13/12/2113 December 2021 Appointment of Ms Marcelle Glazier as a director on 2021-12-08

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/10/2130 October 2021 Appointment of Ms Molly Samantha Claire Drew as a director on 2021-10-25

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HENRY LEPPARD

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SAMUEL TERREY / 31/08/2016

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY DAVID BUTLER

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BUTLER

View Document

01/10/181 October 2018 CESSATION OF DAVID IAN BUTLER AS A PSC

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR CHRISTOPHER MARK SAMUEL TERREY

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR DAVID SAUNDERSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR TERESA MALCOLM

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/05/177 May 2017 DIRECTOR APPOINTED MR PAUL ANTHONY CHATT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 DIRECTOR APPOINTED MRS TERESA MALCOLM

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER MARK SAMUEL TERREY

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL TREFUSIS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 05/01/16 NO MEMBER LIST

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MRS MARGARET JEAN KIRTLEY

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR ROBERT HENRY LEPPARD

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR PAUL ANTHONY TREFUSIS

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEESON

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR JANET DELLER

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN

View Document

05/11/155 November 2015 SECRETARY APPOINTED MR DAVID IAN BUTLER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 05/01/15 NO MEMBER LIST

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MS SUSAN JANE HINTON

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEPPARD

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MR GRAHAM PETER WICKENDEN

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PITT

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT LEPPARD

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR JEFFREY BURKE

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BEAGRIE

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR DAVID IAN BUTLER

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR MICHAEL PITT

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR ROBERT NEIL LEESON

View Document

25/09/1425 September 2014 SECRETARY APPOINTED MR ROBERT HENRY LEPPARD

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON PULLEN

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HICKSON

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY ALISTAIR BEAGRIE

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR SIMON BARRY HICKSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 05/01/14 NO MEMBER LIST

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN DAVISON

View Document

11/10/1311 October 2013 ALTER ARTICLES 20/09/2013

View Document

11/10/1311 October 2013 ALTER ARTICLES 20/09/2013

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOPER

View Document

17/08/1317 August 2013 REGISTERED OFFICE CHANGED ON 17/08/2013 FROM HOOK COMMUNITY CENTRE RAVENSCROFT HOOK HAMPSHIRE RG27 9NN

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR ROBERT HENRY LEPPARD

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR SARA WILLIAMS

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR SHEETAL KELKAR

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HILTON-GEE

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR DEBRA DAVIES

View Document

20/06/1320 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 05/01/13 NO MEMBER LIST

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARON JANE PULLEN / 05/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANET DELLER / 05/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BEAGRIE / 05/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE COOPER / 05/01/2013

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR BEAGRIE / 09/01/2013

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR COLIN ANDREW DAVISON

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MS SARA WILLIAMS

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LISBON MORGAN / 05/01/2013

View Document

06/02/126 February 2012 05/01/12 NO MEMBER LIST

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR BARRY STUART MYALL

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROSS

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MRS DEBRA LOUISE DAVIES

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON WINTER

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MS SHEETAL KELKAR

View Document

26/01/1126 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 05/01/11 NO MEMBER LIST

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR GORDON JOHN WINTER

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN WHITTAKER

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARION SHARP

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR JANE WATSON

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR LISA SMITH

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY TAYLOR

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK FARGHER

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR DAVID JOHN HILTON-GEE

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET DELLER / 05/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL TAYLOR / 05/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WHITTAKER / 05/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ASSHETON CROSS / 05/01/2010

View Document

09/01/109 January 2010 05/01/10 NO MEMBER LIST

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ELEANOR TAYLOR / 05/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BEAGRIE / 05/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA SMITH / 05/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE TREMAYNE MILLETT WATSON / 05/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LISBON MORGAN / 05/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION JEAN SHARP / 05/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON JANE PULLEN / 05/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN FARGHER / 05/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE COOPER / 05/01/2010

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MRS JANE TREMAYNE MILLETT WATSON

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR JOHN LISBON MORGAN

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR MICHAEL LESLIE COOPER

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MRS LISA SMITH

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR MICHAEL JOHN ASSHETON CROSS

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR DEREK JOHN FARGHER

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR ERNEST HOBBS

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR KATHERINE EVANS

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR LAURA BEAGRIE

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARGARET KIRTLEY

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE EVANS / 31/03/2009

View Document

20/02/0920 February 2009 ANNUAL RETURN MADE UP TO 05/01/09

View Document

02/02/092 February 2009 DIRECTOR APPOINTED MR MARTIN JOHN WHITTAKER

View Document

02/02/092 February 2009 DIRECTOR APPOINTED MR ANTHONY MICHAEL TAYLOR

View Document

02/02/092 February 2009 DIRECTOR APPOINTED MRS LAURA JANE BEAGRIE

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR EILEEN JOHNSON

View Document

29/10/0829 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 ANNUAL RETURN MADE UP TO 05/01/08

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

05/01/075 January 2007 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