Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES |
2022-11-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEITCH |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, NO UPDATES |
2021-08-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STILES HAROLD WILLIAMS LLP / 01/08/2021 |
2021-08-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
STILES HAROLD WILLIAMS LLP IVY HOUSE
IVY TERRACE
EASTBOURNE
EAST SUSSEX
BN21 4QU
ENGLAND |
2021-08-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-04-07 |
delete address C/O STILES HAROLD WILIAMS LLP ONE JUBILEE STREET BRIGHTON EAST SUSSEX ENGLAND BN1 1GE |
2021-04-07 |
insert address STILES HAROLD WILLIAMS PARTNERSHIP LLP LEES HOUSE DYKE ROAD BRIGHTON ENGLAND BN1 3FE |
2021-04-07 |
update registered_address |
2021-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2021 FROM
C/O STILES HAROLD WILIAMS LLP ONE JUBILEE STREET
BRIGHTON
EAST SUSSEX
BN1 1GE
ENGLAND |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-04-24 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER LEITCH |
2018-04-24 |
update statutory_documents DIRECTOR APPOINTED MRS CHERE ANDREE WINCHESTER |
2018-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK THIRKELL |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
2018-02-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-04-27 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2017-04-27 |
insert sic_code 98000 - Residents property management |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
2017-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIDGET VIRGO |
2017-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID VIRGO |
2017-02-10 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-10 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-26 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
delete address ONE JUBILEE STREET BRIGHTON EAST SUSSEX ENGLAND BN1 1GE |
2016-05-14 |
insert address C/O STILES HAROLD WILIAMS LLP ONE JUBILEE STREET BRIGHTON EAST SUSSEX ENGLAND BN1 1GE |
2016-05-14 |
update reg_address_care_of STILES HAROLD WILLIAMS => null |
2016-05-14 |
update registered_address |
2016-05-14 |
update returns_last_madeup_date 2015-02-09 => 2016-02-09 |
2016-05-14 |
update returns_next_due_date 2016-03-08 => 2017-03-09 |
2016-03-09 |
update statutory_documents SAIL ADDRESS CREATED |
2016-03-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2016-03-09 |
update statutory_documents 09/02/16 FULL LIST |
2016-03-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS LLP |
2016-03-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STILES HAROLD WILLIAMS |
2016-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2016 FROM
C/O STILES HAROLD WILLIAMS
ONE JUBILEE STREET
BRIGHTON
EAST SUSSEX
BN1 1GE
ENGLAND |
2015-09-08 |
delete address WELLS CHASE STATION ROAD PLUMPTON GREEN LEWES SUSSEX BN7 3BU |
2015-09-08 |
insert address ONE JUBILEE STREET BRIGHTON EAST SUSSEX ENGLAND BN1 1GE |
2015-09-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-09-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-09-08 |
update reg_address_care_of null => STILES HAROLD WILLIAMS |
2015-09-08 |
update registered_address |
2015-08-13 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2015 FROM
WELLS CHASE
STATION ROAD
PLUMPTON GREEN LEWES
SUSSEX
BN7 3BU |
2015-08-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS |
2015-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRIS THIRKELL |
2015-08-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID VIRGO |
2015-03-07 |
update returns_last_madeup_date 2014-02-09 => 2015-02-09 |
2015-03-07 |
update returns_next_due_date 2015-03-09 => 2016-03-08 |
2015-02-13 |
update statutory_documents 09/02/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-09-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-08-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-03-08 |
update returns_last_madeup_date 2013-02-09 => 2014-02-09 |
2014-03-08 |
update returns_next_due_date 2014-03-09 => 2015-03-09 |
2014-02-12 |
update statutory_documents 09/02/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-09-06 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-08-13 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-09 => 2013-02-09 |
2013-06-25 |
update returns_next_due_date 2013-03-09 => 2014-03-09 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-03-05 |
update statutory_documents 09/02/13 FULL LIST |
2012-10-24 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-02-24 |
update statutory_documents 09/02/12 FULL LIST |
2011-11-09 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-02-18 |
update statutory_documents 09/02/11 FULL LIST |
2011-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET VIRGO / 31/12/2010 |
2011-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK PINNOCH THIRKELL / 31/12/2010 |
2011-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IRIS THIRKELL / 31/12/2010 |
2011-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHARLES VIRGO / 31/12/2010 |
2011-02-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN CHARLES VIRGO / 31/12/2010 |
2010-08-10 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-03-17 |
update statutory_documents 09/02/10 FULL LIST |
2009-10-23 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-02-16 |
update statutory_documents RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
2008-11-26 |
update statutory_documents SECRETARY APPOINTED DAVID JOHN CHARLES VIRGO |
2008-11-26 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY FRANK THIRKELL |
2008-11-26 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID VIRGO / 24/11/2008 |
2008-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET VIRGO / 24/11/2008 |
2008-07-24 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-02-12 |
update statutory_documents RETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS |
2007-08-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-03-05 |
update statutory_documents RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
2006-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-02-16 |
update statutory_documents RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
2005-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-02-21 |
update statutory_documents RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
2005-02-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-03-16 |
update statutory_documents RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
2004-03-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-12-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-12-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-08-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-02-19 |
update statutory_documents RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
2002-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-02-19 |
update statutory_documents RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS |
2001-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-02-15 |
update statutory_documents RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS |
2000-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-02-17 |
update statutory_documents RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS |
1999-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-02-15 |
update statutory_documents RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS |
1998-02-18 |
update statutory_documents RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS |
1997-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-02-14 |
update statutory_documents RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS |
1996-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-02-12 |
update statutory_documents RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS |
1995-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-02-06 |
update statutory_documents RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS |
1994-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/94 FROM:
ENAK HOUSE
REDKILN WAY
HORSHAM
WEST SUSSEX RH13 5QH |
1994-02-23 |
update statutory_documents RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS |
1993-11-11 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-11-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-07-22 |
update statutory_documents RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS |
1993-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1992-05-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-05-12 |
update statutory_documents RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS |
1992-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/91 |
1992-03-03 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 23/06 TO 30/06 |
1992-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/92 FROM:
96 CHURCH STREET
BRIGHTON
BN1 1UJ |
1991-05-07 |
update statutory_documents RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS |
1990-08-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 23/06 |
1990-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/90 FROM:
CLASSIC HOUSE
174/180 OLD STREET
LONDON
EC1V 9BP |
1990-07-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-07-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-07-24 |
update statutory_documents ALTER MEM AND ARTS 23/02/90 |
1990-03-06 |
update statutory_documents COMPANY NAME CHANGED
HOCKWING LIMITED
CERTIFICATE ISSUED ON 07/03/90 |
1990-02-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |