- Company Overview for HOVERDALE UK LIMITED (06720334)
- Filing history for HOVERDALE UK LIMITED (06720334)
- People for HOVERDALE UK LIMITED (06720334)
- Charges for HOVERDALE UK LIMITED (06720334)
- More for HOVERDALE UK LIMITED (06720334)
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) |
---|---|---|---|
10 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
04 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
06 Feb 2023 | MR04 | Satisfaction of charge 067203340007 in full | |
30 Nov 2022 | MR01 | Registration of charge 067203340008, created on 25 November 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
08 Dec 2021 | MR04 | Satisfaction of charge 067203340004 in full | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
05 Jul 2021 | MR01 | Registration of charge 067203340007, created on 30 June 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Oct 2020 | MR04 | Satisfaction of charge 067203340006 in full | |
29 Aug 2020 | AP03 | Appointment of Mr Matthew Graham Beverley as a secretary on 27 August 2020 | |
29 Aug 2020 | TM02 | Termination of appointment of Howell & Co (Leicester) Ltd as a secretary on 27 August 2020 | |
05 Aug 2020 | MR01 | Registration of charge 067203340006, created on 29 July 2020 | |
30 Jul 2020 | SH06 |
Cancellation of shares. Statement of capital on 22 May 2020
|
|
29 Jul 2020 | PSC07 | Cessation of Michael Parker as a person with significant control on 29 July 2020 | |
29 Jul 2020 | PSC02 | Notification of Premium Estates Ltd as a person with significant control on 29 July 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of Michael Parker as a director on 29 July 2020 | |
29 Jul 2020 | AP01 | Appointment of Mr Matthew Graham Beverley as a director on 29 July 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from Sun House 6 Rugby Road Clifton upon Dunsmore Rugby CV23 0DE England to Sun House 6 Tom Brown Street Rugby CV21 3JT on 29 July 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from C/O Howell & Co (Leicester) Ltd 1 Bitteswell Road Lutterworth LE17 4EL to Sun House 6 Rugby Road Clifton upon Dunsmore Rugby CV23 0DE on 29 July 2020 | |
23 Jul 2020 | SH06 |
Cancellation of shares. Statement of capital on 25 May 2020
|
|
29 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 |