- Company Overview for HOP KING BREWERY LTD (10370567)
- Filing history for HOP KING BREWERY LTD (10370567)
- People for HOP KING BREWERY LTD (10370567)
- Charges for HOP KING BREWERY LTD (10370567)
- More for HOP KING BREWERY LTD (10370567)
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) |
---|---|---|---|
05 Apr 2024 | TM01 | Termination of appointment of Ludovic Hopkinson as a director on 5 April 2024 | |
05 Apr 2024 | TM01 | Termination of appointment of Andrew John Hopkinson as a director on 5 April 2024 | |
05 Apr 2024 | TM01 | Termination of appointment of Marcia Hopkinson as a director on 5 April 2024 | |
11 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
06 Mar 2022 | PSC04 | Change of details for Mr Benjamin John Hopkinson as a person with significant control on 1 October 2021 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Andrew John Hopkinson on 2 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mrs Marcia Hopkinson on 2 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Benjamin John Hopkinson on 1 February 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Sep 2021 | MR04 | Satisfaction of charge 103705670001 in full | |
11 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
17 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
08 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 4 July 2019
|
|
04 Jul 2019 | AD01 | Registered office address changed from East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL England to 16 Druid Street London SE1 2EY on 4 July 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates |