HOEWOOD PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 00970128 |
Category | Private Limited Company |
Incorporated | 13 Jan 1970 |
Age | 54 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
HOEWOOD PROPERTIES LIMITED is an active private limited company with number 00970128. It was incorporated 54 years, 3 months, 22 days ago, on 13 January 1970. The company address is 115 Mount Street, London, W1K 3NQ, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 25 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type small
Date: 25 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type small
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Termination director company with name termination date
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-30
Officer name: Edward Nicholas Reed
Documents
Appoint person director company with name date
Date: 29 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-20
Officer name: Mr John Richard Charles Arkwright
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Address
Type: AD01
Old address: 10 Norwich Street London EC4A 1BD
New address: 115 Mount Street London W1K 3NQ
Change date: 2021-04-29
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type small
Date: 30 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type small
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 10 Oct 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Jonathan Conder
Termination date: 2019-10-09
Documents
Accounts with accounts type small
Date: 05 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type small
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 16 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Jonathan Conder
Appointment date: 2017-10-04
Documents
Change person director company with change date
Date: 26 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Janice Meryan Holman
Change date: 2017-04-03
Documents
Accounts with accounts type full
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Resolution
Date: 17 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Termination director company with name termination date
Date: 24 Aug 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Michael Holman
Termination date: 2015-07-28
Documents
Accounts with accounts type full
Date: 02 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type full
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 26 Nov 2013
Action Date: 17 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Michael Holman
Change date: 2013-11-17
Documents
Termination director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Holman
Documents
Accounts with accounts type full
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type full
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination secretary company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Clarke
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type full
Date: 25 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person secretary company with change date
Date: 15 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-14
Officer name: Alan Michael Clarke
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-14
Officer name: Richard Michael Holman
Documents
Accounts with accounts type full
Date: 10 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Resolution
Date: 28 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / edward reed / 07/03/2008
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type full
Date: 03 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/06; full list of members
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/05; full list of members
Documents
Legacy
Date: 16 Dec 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 01 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/04; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/03; full list of members
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/02; full list of members
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 12 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/01; full list of members
Documents
Legacy
Date: 14 Nov 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 08 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 26/09/01 from: tyane golden bank falmouth cornwall TR11 5HJ
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/00; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 22 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/99; full list of members
Documents
Accounts with accounts type full
Date: 19 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 16 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/98; full list of members
Documents
Accounts with accounts type full
Date: 07 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 19 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/97; full list of members
Documents
Accounts with accounts type full
Date: 19 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 16 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/96; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 20 Dec 1995
Category: Annual-return
Type: 363x
Description: Return made up to 14/12/95; full list of members
Documents
Accounts with accounts type full
Date: 30 Aug 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 19 Dec 1994
Category: Annual-return
Type: 363x
Description: Return made up to 14/12/94; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 21 Dec 1993
Category: Annual-return
Type: 363x
Description: Return made up to 14/12/93; full list of members
Documents
Accounts with accounts type full
Date: 21 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Accounts with accounts type full
Date: 17 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 16 Dec 1992
Category: Annual-return
Type: 363x
Description: Return made up to 14/12/92; full list of members
Documents
Accounts with accounts type full
Date: 17 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 18 Dec 1991
Category: Annual-return
Type: 363x
Description: Return made up to 14/12/91; full list of members
Documents
Legacy
Date: 15 May 1991
Category: Annual-return
Type: 363
Description: Return made up to 14/12/90; full list of members
Documents
Accounts with accounts type full
Date: 21 Dec 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 24 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/11/89; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Some Companies
OLD BRIDGE HALL,LANCS, BURY,BL9 7PB
Number: | 10469804 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAGHEAD DEVELOPMENT TRUST LIMITED
BURNSIDE RESOURCE CENTRE,STANLEY,DH9 6QP
Number: | 05120656 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
572 MILE END ROAD,LONDON,E3 4PH
Number: | 08005138 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11749540 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 KING WILLIAM WALK,LONDON,SE10 9HU
Number: | 11853048 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
53 WESTFIELD ROAD,EASTBOURNE,BN21 2QT
Number: | 11213322 |
Status: | ACTIVE |
Category: | Private Limited Company |