HOHAHAND LIMITED
Status | ACTIVE |
Company No. | 03613220 |
Category | Private Limited Company |
Incorporated | 11 Aug 1998 |
Age | 25 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
HOHAHAND LIMITED is an active private limited company with number 03613220. It was incorporated 25 years, 9 months, 25 days ago, on 11 August 1998. The company address is Aissela Aissela, Esher, KT10 9QY, Surrey, England.
Company Fillings
Confirmation statement with updates
Date: 15 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 16 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 19 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type total exemption full
Date: 09 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Legacy
Date: 18 Sep 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 11/08/2016
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-19
Old address: 100a High Street Hampton Middlesex TW12 2st
New address: Aissela 46 High Street Esher Surrey KT10 9QY
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 05 Nov 2013
Action Date: 05 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-05
Old address: Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Change person director company with change date
Date: 29 Aug 2012
Action Date: 29 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Neil Ainley
Change date: 2011-08-29
Documents
Change person secretary company with change date
Date: 29 Aug 2012
Action Date: 29 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher Quentin Hirsch
Change date: 2011-08-29
Documents
Change person director company with change date
Date: 29 Aug 2012
Action Date: 29 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Quentin Hirsch
Change date: 2011-08-29
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/06; full list of members
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 23 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 05 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 05 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/00; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 02 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/99; full list of members
Documents
Legacy
Date: 04 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Sep 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/99 to 30/09/99
Documents
Legacy
Date: 17 Sep 1998
Category: Capital
Type: 88(2)
Description: Ad 21/08/98--------- £ si 99@1=99 £ ic 2/101
Documents
Legacy
Date: 14 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
4 MOORCROFT ROAD (LONDON) LIMITED
4 MOORCROFT ROAD,LONDON,SW16 1NL
Number: | 09693374 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & K FLOORING & CONSTRUCTION LTD
72 LIMES AVENUE,CHIGWELL,IG7 5LX
Number: | 03172016 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDGEWELL ROAD,HALSTEAD,CO9 4RG
Number: | 08293230 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. FRANCIS COURT MANAGEMENT (NO.2) LIMITED
15 PIX BROOK COURT,LETCHWORTH,SG6 1FG
Number: | 02631664 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
236 HENLEAZE ROAD,BRISTOL,BS9 4NG
Number: | 09273190 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
12 HERBERT STREET,CREWE,CW1 5LZ
Number: | 09790949 |
Status: | ACTIVE |
Category: | Private Limited Company |