Advanced company searchLink opens in new window

HODGKINSON BENNIS LIMITED

Company number 00357540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
11 Dec 2023 PSC01 Notification of Mark James Crompton as a person with significant control on 27 September 2023
11 Dec 2023 PSC07 Cessation of David Newton as a person with significant control on 27 September 2023
11 Dec 2023 PSC01 Notification of Helen Margaret Greene as a person with significant control on 27 September 2023
27 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
24 Oct 2023 MR04 Satisfaction of charge 003575400020 in full
24 Oct 2023 MR04 Satisfaction of charge 003575400021 in full
19 Oct 2023 SH19 Statement of capital on 19 October 2023
  • GBP 2
19 Oct 2023 SH06 Cancellation of shares. Statement of capital on 27 September 2023
  • GBP 2
18 Oct 2023 SH20 Statement by Directors
18 Oct 2023 CAP-SS Solvency Statement dated 27/09/23
18 Oct 2023 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
09 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
08 Jun 2023 TM02 Termination of appointment of Michael David Hooker as a secretary on 31 March 2023
08 Jun 2023 TM01 Termination of appointment of Michael David Hooker as a director on 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
10 Mar 2023 CH01 Director's details changed for Mr Mark James Crompton on 10 March 2023
10 Mar 2023 CH01 Director's details changed for Helen Margaret Greene on 10 March 2023
10 Mar 2023 CH03 Secretary's details changed for Mr Michael David Hooker on 10 March 2023
13 Sep 2022 AD01 Registered office address changed from Highfield Road Little Hulton Worsley Manchester Lancashire M38 9SS to Unit 10 Spring Street Business Park Spring Street Bolton Greater Manchester BL3 6EH on 13 September 2022
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
26 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with updates
25 Apr 2022 CH01 Director's details changed for Mr Michael David Hooker on 11 March 2022
22 Jul 2021 AA Total exemption full accounts made up to 30 September 2020