HOCKEYS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/01/1619 January 2016 SECRETARY APPOINTED MR PETER JAMES BUTLER

View Document

19/01/1619 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM
THE OLD CUTTING ROOMS CHURCH WALK
MALDON
ESSEX
CM9 4PY
ENGLAND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/04/1510 April 2015 DIRECTOR APPOINTED MR JAMES LEON BUTLER

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR CAMILLA PRIOR

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY PRIOR

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM
82 REGENT STREET
CAMBRIDGE
CAMBS
CB1 2DP

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR PETER JAMES BUTLER

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR RICHARD THOMAS GEORGE MONK

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/02/159 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/02/1427 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/02/137 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 PREVSHO FROM 31/01/2013 TO 31/10/2012

View Document

10/11/1210 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/03/129 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM HILL HOUSE WISSETT HALESWORTH SUFFOLK IP19 0JH

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ ENGLAND

View Document

30/03/1130 March 2011 22/03/11 STATEMENT OF CAPITAL GBP 100

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY BIRKETTS SECRETARIES LIMITED

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED CAMILLA SARAH PRIOR

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED JEREMY JAMES LEATHES PRIOR

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR BIRKETTS DIRECTORS LIMITED

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES AUSTIN

View Document

25/03/1125 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1125 March 2011 COMPANY NAME CHANGED BIDEAWHILE 664 LIMITED CERTIFICATE ISSUED ON 25/03/11

View Document

13/01/1113 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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