HOSKINS DEVELOPMENTS LIMITED

133 Upper Chobham Road Upper Chobham Road, Camberley, GU15 1EE, England
StatusACTIVE
Company No.09113354
CategoryPrivate Limited Company
Incorporated02 Jul 2014
Age9 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

HOSKINS DEVELOPMENTS LIMITED is an active private limited company with number 09113354. It was incorporated 9 years, 10 months, 27 days ago, on 02 July 2014. The company address is 133 Upper Chobham Road Upper Chobham Road, Camberley, GU15 1EE, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 09 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091133540003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091133540004

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Quartermaine

Change date: 2021-07-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Alexander Price

Change date: 2021-07-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Alexander Price

Change date: 2021-07-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-02

Officer name: Mr Gavin Price

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew David Quartermaine

Cessation date: 2021-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-02

Psc name: Gavin Alexander Price

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gap 8 Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Adq Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2021

Action Date: 28 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091133540003

Charge creation date: 2021-01-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2021

Action Date: 28 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091133540004

Charge creation date: 2021-01-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091133540001

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

New address: 133 Upper Chobham Road Upper Chobham Road Camberley GU15 1EE

Change date: 2019-12-10

Old address: Dolphin House 103 Frimley Road Camberley GU15 2PP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091133540002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Mrs Phillipa Jane Sales

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2016

Action Date: 11 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091133540002

Charge creation date: 2016-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2016

Action Date: 09 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091133540001

Charge creation date: 2016-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Memorandum articles

Date: 15 Mar 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Mar 2016

Category: Capital

Type: SH10

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Incorporation company

Date: 02 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTANCY COMPLIANCE SOLUTIONS (UK) LIMITED

1 ENDCLIFFE AVENUE,SCUNTHORPE,DN17 2RB

Number:11739189
Status:ACTIVE
Category:Private Limited Company

ANGELA MORTIMER AND PATHFINDERS LIMITED

76 WARDOUR STREET,LONDON,W1F 0UR

Number:06504877
Status:ACTIVE
Category:Private Limited Company

ANP TRADING LTD

WTC 1CV NEW LONDON HOUSE 6 LONDON STREET,LONDON,EC3R 7LP

Number:11173222
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DORMAN MACHINE TOOLS LIMITED

11 CLIFTON MOOR BUSINESS VILLAGE,CLIFTON MOOR,YO30 4XG

Number:06738512
Status:LIQUIDATION
Category:Private Limited Company

DOUGLAS MUSIC LIMITED

26 ROSAVILLE ROAD,LONDON,SW6 7BL

Number:09246527
Status:ACTIVE
Category:Private Limited Company

J T TRAINING LIMITED

2ND FLOOR,LONDON,W1W 5PF

Number:03738350
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source