- 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) |
---|---|---|---|
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
|
|
26 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 11 July 2018
|
|
25 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 28 June 2018
|
|
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
|
|
11 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 15 December 2017
|
|
07 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 9 April 2018
|
|
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
14 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 15 December 2017
|
|
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 |