HOOKLAND DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

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

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 35 BROWN STREET SALISBURY WILTSHIRE SP1 2AS UNITED KINGDOM

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 33 BROWN STREET SALISBURY WILTSHIRE SP1 2AS

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM CHEVIOT HOUSE 71 CASTLE STREET SALISBURY WILTSHIRE SP1 3SP UNITED KINGDOM

View Document

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

View Accounts

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM CHEVIOT HOUSE 71 CASTLE STREET SALISBURY WILTSHIRE SP1 3SP

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GLYN WITHERIDGE / 21/10/2011

View Document

21/10/1121 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWIN HULL / 21/10/2011

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM C/O BERKELEY BATE LIMITED CHEVIOT HOUSE 71 CASTLE STREET SALISBURY WILTSHIRE SP1 3SP UNITED KINGDOM

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE SALISBURY WILTSHIRE SP12TJ

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0919 November 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0912 March 2009 PREVSHO FROM 31/01/2009 TO 31/03/2008

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

07/03/097 March 2009 DISS40 (DISS40(SOAD))

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES WOOD

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/01/09

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 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