Advanced company searchLink opens in new window

A & G HOARE HOLDINGS LIMITED

Company number 09477132

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)
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
  • GBP 100
19 Jan 2023 CAP-SS Solvency Statement dated 20/12/22
19 Jan 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES13 ‐ New share classes created 09/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 120
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