STEVEN HOCKING-ROBINSON LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewDeclaration of solvency

View Document

25/06/2525 June 2025 NewResolutions

View Document

25/06/2525 June 2025 NewRegistered office address changed from 35 Ballards Lane London N3 1XW to Mountview Court 1148 High Road Whetstone London N20 0RA on 2025-06-25

View Document

25/06/2525 June 2025 NewAppointment of a voluntary liquidator

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Change of details for Bridge Uk Bidco Limited as a person with significant control on 2023-05-24

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Memorandum and Articles of Association

View Document

26/04/2326 April 2023 Secretary's details changed for Alison Elliot on 2023-04-06

View Document

20/04/2320 April 2023 Notification of Bridge Uk Bidco Limited as a person with significant control on 2023-04-06

View Document

20/04/2320 April 2023 Appointment of Alison Elliot as a secretary on 2023-04-06

View Document

20/04/2320 April 2023 Termination of appointment of Steven Hocking-Robinson as a director on 2023-04-06

View Document

20/04/2320 April 2023 Cessation of Steven Hocking-Robinson as a person with significant control on 2023-04-06

View Document

20/04/2320 April 2023 Cessation of Oenone Sarah Daly as a person with significant control on 2023-04-06

View Document

20/04/2320 April 2023 Appointment of Mr Lee Alan Brook as a director on 2023-04-06

View Document

20/04/2320 April 2023 Termination of appointment of Oenone Sarah Daly as a secretary on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

02/03/232 March 2023 Director's details changed for Steven Hocking-Robinson on 2023-03-02

View Document

02/03/232 March 2023 Secretary's details changed for Ms Oenone Sarah Daly on 2023-03-02

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Particulars of variation of rights attached to shares

View Document

16/09/2216 September 2022 Change of share class name or designation

View Document

12/09/2212 September 2022 Memorandum and Articles of Association

View Document

12/09/2212 September 2022 Statement of company's objects

View Document

12/09/2212 September 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Director's details changed for Steven Hocking-Robinson on 2022-02-20

View Document

21/02/2221 February 2022 Director's details changed for Steven Hocking-Robinson on 2022-02-20

View Document

20/02/2220 February 2022 Director's details changed for Steven Hocking Robinson on 2022-02-20

View Document

20/02/2220 February 2022 Secretary's details changed for Oenone Sarah Daly on 2022-02-20

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/03/1618 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR OENONE DALY

View Document

20/03/1520 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 DIRECTOR APPOINTED OENONE SARAH DALY

View Document

16/03/1216 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOCKING ROBINSON / 01/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 S366A DISP HOLDING AGM 18/05/05

View Document

14/06/0514 June 2005 S366A DISP HOLDING AGM 18/05/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0324 December 2003 ACC. REF. DATE SHORTENED FROM 05/04/03 TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 05/04/03

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information