Advanced company searchLink opens in new window

HOOK PLACE FARM MANAGEMENT COMPANY LIMITED

Company number 10275352

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)
12 Feb 2024 AA Micro company accounts made up to 31 October 2023
13 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 31 October 2022
19 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
07 Apr 2022 AA Micro company accounts made up to 31 October 2021
10 Jan 2022 AP01 Appointment of Ross James Mcneill as a director on 10 January 2022
10 Jan 2022 TM01 Termination of appointment of Patricia Mary Nicolaou as a director on 10 January 2022
10 Jan 2022 AP01 Appointment of Stephen Alexander Nelson as a director on 10 January 2022
10 Jan 2022 AP01 Appointment of Lorraine Hand as a director on 10 January 2022
09 Jan 2022 TM01 Termination of appointment of Christopher Michael White as a director on 9 December 2021
09 Jan 2022 TM01 Termination of appointment of Janice Lillian White as a director on 9 December 2021
29 Oct 2021 AD01 Registered office address changed from 169 Parrock Street Parrock Street Gravesend DA12 1ER England to 7 Fred Mead Southfleet Gravesend DA13 9PQ on 29 October 2021
28 Oct 2021 CH01 Director's details changed for Mrs Janice Lillian White on 28 October 2021
28 Oct 2021 CH01 Director's details changed for Mrs Patricia Mary Nicolaou on 28 October 2021
28 Oct 2021 CH01 Director's details changed for Mr Michael Peter Nicolaou on 28 October 2021
28 Oct 2021 TM02 Termination of appointment of Amax Estates & Property Services Limited as a secretary on 28 October 2021
11 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
01 Jul 2021 AA Micro company accounts made up to 31 October 2020
05 Feb 2021 TM01 Termination of appointment of Leanne Thekkepat as a director on 14 December 2020
15 Oct 2020 CH01 Director's details changed for Mrs Janice Lillian White on 15 October 2020
15 Oct 2020 CH01 Director's details changed for Mrs Leanne Thekkepat on 15 October 2020
15 Oct 2020 CH01 Director's details changed for Mr Michael Peter Nicolaou on 15 October 2020
15 Oct 2020 CH01 Director's details changed for Mrs Patricia Mary Nicolaou on 15 October 2020
15 Oct 2020 AD01 Registered office address changed from 7 Fred Mead Southfleet Gravesend DA13 9PQ England to 169 Parrock Street Parrock Street Gravesend DA12 1ER on 15 October 2020
15 Oct 2020 AP04 Appointment of Amax Estates & Property Services Limited as a secretary on 15 October 2020