Advanced company searchLink opens in new window

HOP KING BREWERY LTD

Company number 10370567

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)
31 Dec 2018 CH01 Director's details changed for Mr Benjamin John Hopkinson on 23 December 2018
31 Dec 2018 PSC04 Change of details for Mr Benjamin John Hopkinson as a person with significant control on 23 December 2018
23 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Nov 2018 MR01 Registration of charge 103705670001, created on 22 November 2018
21 Nov 2018 AP01 Appointment of Mrs Marcia Hopkinson as a director on 21 November 2018
21 Nov 2018 AP01 Appointment of Mr Andrew John Hopkinson as a director on 21 November 2018
21 Nov 2018 AP01 Appointment of Mr Ludovic Hopkinson as a director on 21 November 2018
21 Sep 2018 MA Memorandum and Articles of Association
06 Aug 2018 SH02 Consolidation of shares on 8 June 2018
03 Aug 2018 SH08 Change of share class name or designation
03 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Create new class of share/sub div 08/06/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 11 July 2018
  • GBP 1,766,620
25 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 1,679,990
12 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
11 Jun 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 208
11 Jun 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 200
07 Jun 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 83,160
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
14 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ That the nominal value of the original 100 shares issued by the company be changed from £0.01 each to £1 each 15/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 63,160.00
07 Mar 2018 SH02 Consolidation of shares on 15 December 2017
16 Oct 2017 AD01 Registered office address changed from 933 Great Cambridge Road Enfield Middlesex EN1 4BY England to East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL on 16 October 2017
20 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
12 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Mar 2017 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017