Advanced company searchLink opens in new window

HOVERDALE UK LIMITED

Company number 06720334

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)
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
  • GBP 100
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
  • GBP 100
29 Jun 2020 AA Total exemption full accounts made up to 31 October 2019