Advanced company searchLink opens in new window

ARTHUR J HAWKE LTD.

Company number 10379672

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 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2022 TM01 Termination of appointment of Joshua Mark Tomkins as a director on 12 August 2021
16 Aug 2021 AD01 Registered office address changed from 11 Sand Close West Wellow Romsey SO51 6rd England to 48 East Street Portchester Fareham PO16 9XS on 16 August 2021
16 Aug 2021 AP03 Appointment of Mr Darren John Brown as a secretary on 12 April 2021
16 Aug 2021 TM02 Termination of appointment of Joshua Mark Tomkins as a secretary on 12 August 2021
16 Aug 2021 PSC01 Notification of Darren John Brown as a person with significant control on 12 August 2021
16 Aug 2021 PSC07 Cessation of Joshua Mark Tomkins as a person with significant control on 12 August 2021
16 Aug 2021 PSC07 Cessation of Richard James Stride as a person with significant control on 24 June 2021
16 Aug 2021 AP01 Appointment of Mr Darren John Brown as a director on 12 August 2021
02 Jul 2021 TM01 Termination of appointment of Richard James Stride as a director on 30 June 2021
28 Jun 2021 AD01 Registered office address changed from 29 Hawthorn Grove Waltham Chase Hampshire SO32 2GX to 11 Sand Close West Wellow Romsey SO51 6rd on 28 June 2021
25 Jun 2021 SH08 Change of share class name or designation
25 Jun 2021 MA Memorandum and Articles of Association
25 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2021 SH10 Particulars of variation of rights attached to shares
05 May 2021 CS01 Confirmation statement made on 1 April 2021 with updates
16 Dec 2020 PSC04 Change of details for Mr Joshua Mark Tomkins as a person with significant control on 1 June 2020
16 Dec 2020 PSC04 Change of details for Mr Richard James Stride as a person with significant control on 1 June 2020
02 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
02 Jun 2020 AP01 Appointment of Mr Joshua Mark Tomkins as a director on 1 June 2020
14 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
08 Apr 2020 PSC01 Notification of Joshua Mark Tomkins as a person with significant control on 1 April 2020
08 Apr 2020 PSC01 Notification of Richard James Stride as a person with significant control on 1 April 2020
07 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 7 April 2020