Advanced company searchLink opens in new window

HOYL FC LTD

Company number 11083078

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)
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
13 Mar 2024 AD01 Registered office address changed from Upton House St Margarets Road Cromer NR27 9WX England to Upton House St. Margarets Road Cromer NR27 9DG on 13 March 2024
11 Mar 2024 AD01 Registered office address changed from PO Box 46 Upton House St Margarets Road Cromer Norfolk NR27 9WX United Kingdom to Upton House St Margarets Road Cromer NR27 9WX on 11 March 2024
16 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
15 Nov 2022 AA Accounts for a dormant company made up to 30 April 2022
07 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
10 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
13 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
17 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
15 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
21 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
06 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-06
13 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
10 May 2018 PSC01 Notification of John Michael Ramage as a person with significant control on 19 April 2018
10 May 2018 PSC01 Notification of Paul Cheriton Wreford as a person with significant control on 19 April 2018
10 May 2018 AA01 Previous accounting period shortened from 30 November 2018 to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
20 Apr 2018 AD01 Registered office address changed from The Stables Shipton Bridge Farm Widdington Saffron Walden CB11 3SU United Kingdom to PO Box 46 Upton House St Margarets Road Cromer Norfolk NR27 9WX on 20 April 2018
19 Apr 2018 AP01 Appointment of Mr Paul Cheriton Wreford as a director on 19 April 2018
19 Apr 2018 AP01 Appointment of Mr John Michael Ramage as a director on 19 April 2018
27 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-27
  • GBP 200