WILLIAM HARE GROUP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Resolutions

View Document

23/06/2523 June 2025 Memorandum and Articles of Association

View Document

17/06/2517 June 2025 Termination of appointment of Sally Catherine Hodgkiss as a director on 2025-06-06

View Document

17/06/2517 June 2025 Termination of appointment of Thomas Bartle Hodgkiss as a director on 2025-06-06

View Document

17/06/2517 June 2025 Notification of Orange Assets Bidco Limited as a person with significant control on 2025-06-06

View Document

17/06/2517 June 2025 Cessation of Susan Katrina Hodgkiss as a person with significant control on 2025-06-06

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Termination of appointment of Simon Joseph Allsop as a secretary on 2023-12-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Satisfaction of charge 3 in full

View Document

09/08/239 August 2023 Satisfaction of charge 026162800005 in full

View Document

09/08/239 August 2023 Satisfaction of charge 2 in full

View Document

31/05/2331 May 2023 Termination of appointment of Ian Geoffrey Smith as a director on 2023-05-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

26/09/2226 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT REDGATE

View Document

03/06/203 June 2020 SECRETARY APPOINTED MR SIMON JOSEPH ALLSOP

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED DR IAN GEOFFREY SMITH

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR MATTHEW NESBIT

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN GEOFFREY SMITH / 09/04/2020

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR HUGO ALEXANDRE RATO CAMACHO

View Document

14/04/2014 April 2020 CESSATION OF DAVID MICHAEL WILLIAM HODGKISS AS A PSC

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HODGKISS

View Document

12/03/2012 March 2020 07/02/20 STATEMENT OF CAPITAL GBP 31500

View Document

12/03/2012 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/2024 January 2020 10/01/20 STATEMENT OF CAPITAL GBP 31700

View Document

24/01/2024 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

05/10/195 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MISS SALLY CATHERINE HODGKISS

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR THOMAS BARTLE HODGKISS

View Document

18/09/1818 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

09/10/179 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR ROBERT JOHN REDGATE

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HAUGHEY

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP NORRIS

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP NORRIS

View Document

21/04/1721 April 2017 SECRETARY APPOINTED MR ROBERT REDGATE

View Document

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026162800005

View Document

05/12/165 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026162800004

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS

View Document

18/07/1618 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOAN HODGKISS

View Document

21/07/1521 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/12/142 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR THOMAS GERARD HAUGHEY

View Document

02/12/132 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR BARTLE HODGKISS

View Document

26/09/1326 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER DAVID EVANS

View Document

29/10/1229 October 2012 SECRETARY APPOINTED MR PHILIP MARK NORRIS

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, SECRETARY BRENDON BANNER

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR PHILIP MARK NORRIS

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDON BANNER

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT REDGATE

View Document

25/04/1225 April 2012 SECRETARY APPOINTED MR BRENDON JAMES BANNER

View Document

02/12/112 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 ADOPT ARTICLES 22/02/2011

View Document

30/11/1030 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARTLE HODGKISS / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN HODGKISS / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN KATRINA HODGKISS / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDON BANNER / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WILLIAM HODGKISS / 01/10/2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN REDGATE / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WILLIAM HODGKISS / 01/07/2009

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/093 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/12/082 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ROBERT REDGATE / 01/08/2008

View Document

01/11/081 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT REDGATE

View Document

09/09/089 September 2008 DIRECTOR APPOINTED BRENDON JAMES BANNER

View Document

01/12/071 December 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: WESTON STREET, BOLTON, LANCASHIRE, BL3 2AT

View Document

06/12/996 December 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 SHARES AGREEMENT OTC

View Document

07/04/987 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/987 April 1998 £ NC 1000/35000 26/03/98

View Document

03/04/983 April 1998 COMPANY NAME CHANGED HARE MODULE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 03/04/98

View Document

19/11/9719 November 1997 RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/03/9318 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

19/11/9219 November 1992 EXEMPTION FROM APPOINTING AUDITORS 22/10/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/10/9124 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

15/07/9115 July 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/07/91

View Document

15/07/9115 July 1991 COMPANY NAME CHANGED INHOCO 116 LIMITED CERTIFICATE ISSUED ON 16/07/91

View Document

31/05/9131 May 1991 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