Advanced company searchLink opens in new window

HOPKINS HOMES HOLDINGS LIMITED

Company number 05253605

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)
05 Jan 2018 PSC07 Cessation of Hopkins Homes Limited as a person with significant control on 6 April 2016
05 Jan 2018 PSC05 Change of details for Hopkins and Moore (Developments) Limited as a person with significant control on 1 December 2017
04 Jan 2018 AA Full accounts made up to 30 April 2017
03 Jan 2018 PSC02 Notification of Hopkins and Moore (Developments) Limited as a person with significant control on 1 December 2017
14 Nov 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
28 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Inc from £1000 to £1050.50 06/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2017 AA Full accounts made up to 30 April 2016
15 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
18 Feb 2016 SH06 Cancellation of shares. Statement of capital on 5 February 2016
  • GBP 809
18 Feb 2016 SH03 Purchase of own shares.
08 Feb 2016 AA Full accounts made up to 30 April 2015
20 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 810.5
22 May 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 810.50
22 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increas authorised capital to £1010.50 06/05/2015
10 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
10 Dec 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 800
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2021
10 Dec 2014 CH01 Director's details changed for James Jonathan Hopkins on 1 September 2014
10 Dec 2014 CH01 Director's details changed for Mr Michael John Cox on 14 April 2014
10 Dec 2014 CH03 Secretary's details changed for Mr Robert Edward Whiting on 1 September 2014
11 Aug 2014 TM01 Termination of appointment of Trevor Frank Harris as a director on 4 July 2014
11 Aug 2014 TM01 Termination of appointment of Elizabeth Anne Harris as a director on 4 July 2014
01 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2014 AA Group of companies' accounts made up to 30 April 2013
06 Nov 2013 AP01 Appointment of Mrs Elizabeth Anne Harris as a director on 25 October 2013
06 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 800