S HOPEWELL LTD
Status | DISSOLVED |
Company No. | 06316677 |
Category | Private Limited Company |
Incorporated | 18 Jul 2007 |
Age | 16 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 years, 5 months, 11 days |
SUMMARY
S HOPEWELL LTD is an dissolved private limited company with number 06316677. It was incorporated 16 years, 10 months, 17 days ago, on 18 July 2007 and it was dissolved 4 years, 5 months, 11 days ago, on 24 December 2019. The company address is Temple Chambers 16a Belvoir Road Temple Chambers 16a Belvoir Road, Leicestershire, LE67 3QE.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Change person director company with change date
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Gregory Hopewell
Change date: 2015-11-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
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: 24 Jul 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Address
Type: AD01
Old address: 11 Banbury Drive Shepshed Loughborough Leics LE12 9PL
Change date: 2014-07-24
New address: Temple Chambers 16a Belvoir Road Coalville Leicestershire LE67 3QE
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination secretary company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maria Hopewell
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 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: 20 Jul 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 18 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-18
Officer name: Stephen Gregory Hopewell
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 06/10/2008 from 11 banbury drive shepshed leics LE12 9PL england
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Legacy
Date: 06 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 06/10/2008 from one ash loughborough road quorn leics LE12 9SL
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2008 to 31/03/2008
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 07/08/07 from: temple chambers, 16A belvoir rd coalville leicestershire LE67 3QE
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
KEDLESTON (OLSEN HOUSE) LIMITED
UNIT 8 BROOK BUSINESS CENTRE,UXBRIDGE,UB8 2FX
Number: | 07008349 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 PERRYFIELD STREET,MAIDSTONE,ME14 2SZ
Number: | 11825388 |
Status: | ACTIVE |
Category: | Private Limited Company |
MT AEROSPACE SATELLITE PRODUCTS LTD.
EMSTREY HOUSE,SHREWSBURY,SY2 6LG
Number: | 04039177 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROOKERY HOUSE THE STREET,FLEET,GU51 5RX
Number: | 10972816 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX CONSTRUCTION CONSULTANTS LTD
C/O BAPTISTE & CO,LONDON,EC2N 2QP
Number: | 11966377 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 MILTON COURT ROAD,LONDON,SE14 6JJ
Number: | 11652362 |
Status: | ACTIVE |
Category: | Private Limited Company |