Advanced company searchLink opens in new window

HOOK SOUTH MANAGEMENT SERVICES LIMITED

Company number 09846645

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)
06 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
18 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
28 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
28 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
26 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
02 Nov 2020 AA Accounts for a dormant company made up to 31 October 2019
28 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
29 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
04 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
21 Nov 2016 AP03 Appointment of Mrs Alexandra Beacom as a secretary on 16 November 2016
14 Nov 2016 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to West Ridge Downs Lane Manton Marlborough Wiltshire SN8 1RP on 14 November 2016
14 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 November 2015
  • GBP 100
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 November 2015
  • GBP 50
01 Dec 2015 SH08 Change of share class name or designation
01 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Nov 2015 TM01 Termination of appointment of Huntsmoor Limited as a director on 16 November 2015
18 Nov 2015 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 16 November 2015
18 Nov 2015 AP01 Appointment of Mr David Ernest Beacom as a director on 16 November 2015
18 Nov 2015 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 16 November 2015