Advanced company searchLink opens in new window

BOKLOK (HOODLANDS) LIMITED

Company number 11182736

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)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
11 Sep 2023 AA Accounts for a small company made up to 31 December 2022
31 Aug 2023 AD01 Registered office address changed from 1 Hercules Way, Leavesden 1 Hercules Way Leavesden Watford WD25 7GS England to 1 Hercules Way Leavesden Watford WD25 7GS on 31 August 2023
26 Jun 2023 CH01 Director's details changed for Carl Johan Christoffer Hallersbo on 26 June 2023
26 May 2023 TM01 Termination of appointment of Dylan May as a director on 26 May 2023
28 Apr 2023 AP01 Appointment of Ms Jusna Khanom as a director on 18 April 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
13 Mar 2023 AP01 Appointment of Carl Johan Christoffer Hallersbo as a director on 7 March 2023
13 Mar 2023 AP03 Appointment of Steven Leven as a secretary on 7 March 2023
14 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
11 Jan 2023 TM01 Termination of appointment of Graeme Andrew Culliton as a director on 23 December 2022
13 Oct 2022 AD01 Registered office address changed from 1 Hercules Way, Leavesden, Watford 1 Hercules Way Leavesden Watford WD25 7GS England to 1 Hercules Way, Leavesden 1 Hercules Way Leavesden Watford WD25 7GS on 13 October 2022
13 Oct 2022 AD01 Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth WD3 9SW England to 1 Hercules Way, Leavesden, Watford 1 Hercules Way Leavesden Watford WD25 7GS on 13 October 2022
07 Oct 2022 AA Accounts for a small company made up to 31 December 2021
02 Feb 2022 CERTNM Company name changed hoodlands (harry stoke) LTD\certificate issued on 02/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
03 Sep 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 December 2021
30 Mar 2021 PSC02 Notification of Boklok Housing Limited as a person with significant control on 29 March 2021
30 Mar 2021 PSC07 Cessation of Crossman Land Limited as a person with significant control on 29 March 2021
30 Mar 2021 AD01 Registered office address changed from 1B Mile End London Road Bath BA1 6PT United Kingdom to Maple Cross House Denham Way Maple Cross Rickmansworth WD3 9SW on 30 March 2021
30 Mar 2021 AP01 Appointment of Mr Graeme Andrew Culliton as a director on 29 March 2021
30 Mar 2021 AP01 Appointment of Mr Dylan May as a director on 29 March 2021
30 Mar 2021 TM01 Termination of appointment of Bradley Simon Hughes as a director on 29 March 2021
30 Mar 2021 TM01 Termination of appointment of Simon Paul Ellis as a director on 29 March 2021
26 Mar 2021 AA Total exemption full accounts made up to 28 February 2021