HOOKS HILL DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

04/12/244 December 2024 Registered office address changed from Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA England to Manor Warehouse 318 Green Lanes London N4 1BX on 2024-12-04

View Document

04/12/244 December 2024 Change of details for Castlewood Properties Ventures Ltd as a person with significant control on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr Leslie Charles Joselyn on 2024-12-04

View Document

04/12/244 December 2024 Change of details for Bushe Developments (Uk) Limited as a person with significant control on 2024-12-04

View Document

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

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

14/02/2414 February 2024 Director's details changed for Mr Leslie Charles Joselyn on 2024-02-13

View Document

13/02/2413 February 2024 Registered office address changed from 4 Dorcan Business Village Murdock Road Dorcan Swindon SN3 5HY England to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 2024-02-13

View Document

28/11/2328 November 2023 Termination of appointment of Neil Cowley as a director on 2023-11-27

View Document

06/05/236 May 2023 Termination of appointment of Robert Smith as a director on 2023-05-03

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

25/02/2325 February 2023 Appointment of Mr Robert Smith as a director on 2023-02-24

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

04/12/204 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVENS / 01/11/2020

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE CHARLES JOSELYN / 01/11/2020

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL COWLEY / 01/11/2020

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 609 DELTA BUSINESS PARK WELTON ROAD SWINDON WILTSHIRE SN5 7XF UNITED KINGDOM

View Document

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

View Accounts

20/02/2020 February 2020 CESSATION OF ELCAP PROPERTIES LLP AS A PSC

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELCAP INVESTMENTS LIMITED

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

03/02/203 February 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

31/12/1931 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118372150001

View Document

20/02/1920 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information