- Company Overview for A & G HOARE HOLDINGS LIMITED (09477132)
- Filing history for A & G HOARE HOLDINGS LIMITED (09477132)
- People for A & G HOARE HOLDINGS LIMITED (09477132)
- Charges for A & G HOARE HOLDINGS LIMITED (09477132)
- More for A & G HOARE HOLDINGS LIMITED (09477132)
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) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
19 Jan 2023 | SH20 | Statement by Directors | |
19 Jan 2023 | SH19 |
Statement of capital on 19 January 2023
|
|
19 Jan 2023 | CAP-SS | Solvency Statement dated 20/12/22 | |
19 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
22 Dec 2020 | AD01 | Registered office address changed from Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT England to Tower House Parkstone Road Poole BH15 2JH on 22 December 2020 | |
03 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 9 October 2019
|
|
03 Dec 2020 | MA | Memorandum and Articles of Association | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
03 Oct 2018 | CH01 | Director's details changed for Mr Gary John Hoare on 1 October 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mr Andrew Jason Hoare on 1 October 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mrs Donna Cathleen Hoare on 1 October 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mrs Amanda Helen Hoare on 1 October 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from 32-34 High Street Ringwood Hampshire BH24 1AG England to Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT on 3 October 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 |