HOCKENDEN VENTURES LTD
Status | ACTIVE |
Company No. | 09114223 |
Category | Private Limited Company |
Incorporated | 03 Jul 2014 |
Age | 9 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
HOCKENDEN VENTURES LTD is an active private limited company with number 09114223. It was incorporated 9 years, 10 months, 25 days ago, on 03 July 2014. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette filings brought up to date
Date: 27 Feb 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change to a person with significant control
Date: 14 Feb 2024
Action Date: 13 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-13
Psc name: Mr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2024-02-13
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Address
Type: AD01
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Change date: 2024-02-13
Old address: 179 Newhaven Terrace Grimsby DN31 2RY United Kingdom
Documents
Notification of a person with significant control
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2024-02-13
Documents
Cessation of a person with significant control
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-13
Psc name: Aiden Campbell
Documents
Appoint person director company with name date
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-13
Officer name: Mr Mohammed Ayyaz
Documents
Termination director company with name termination date
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aiden Campbell
Termination date: 2024-02-13
Documents
Gazette filings brought up to date
Date: 12 Jul 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Jul 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Confirmation statement with updates
Date: 01 Jul 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 01 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 03 Jul 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Notification of a person with significant control
Date: 08 Jun 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-20
Psc name: Aiden Campbell
Documents
Cessation of a person with significant control
Date: 08 Jun 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-20
Psc name: Adrian Vilcea
Documents
Appoint person director company with name date
Date: 08 Jun 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aiden Campbell
Appointment date: 2020-05-20
Documents
Termination director company with name termination date
Date: 08 Jun 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-20
Officer name: Adrian Vilcea
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-08
New address: 179 Newhaven Terrace Grimsby DN31 2RY
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
Documents
Notification of a person with significant control
Date: 08 Nov 2019
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-15
Psc name: Adrian Vilcea
Documents
Cessation of a person with significant control
Date: 08 Nov 2019
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terry Dunne
Cessation date: 2019-10-15
Documents
Appoint person director company with name date
Date: 08 Nov 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-15
Officer name: Mr Adrian Vilcea
Documents
Termination director company with name termination date
Date: 08 Nov 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-15
Officer name: Terry Dunne
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Termination director company with name termination date
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Abrams
Termination date: 2019-07-10
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Address
Type: AD01
Old address: 3 Stanway Close Downhead Park Milton Keynes MK15 9BU United Kingdom
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Change date: 2019-07-10
Documents
Cessation of a person with significant control
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-10
Psc name: Jeffrey Abrams
Documents
Notification of a person with significant control
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-10
Psc name: Terry Dunne
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-10
Officer name: Mr Terry Dunne
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 17 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-17
Psc name: Jeffrey Abrams
Documents
Cessation of a person with significant control
Date: 10 Jul 2017
Action Date: 17 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Muzammil Khan
Cessation date: 2016-10-17
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Address
Type: AD01
New address: 3 Stanway Close Downhead Park Milton Keynes MK15 9BU
Old address: 70D Goldhawk Road London W12 8HA United Kingdom
Change date: 2016-10-24
Documents
Termination director company with name termination date
Date: 24 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muzammil Khan
Termination date: 2016-10-17
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeffrey Abrams
Appointment date: 2016-10-17
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 12 Oct 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Muzammil Khan
Appointment date: 2015-10-05
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Address
Type: AD01
Old address: Apartment 4 2 Greenbank Drive Sefton Park Liverpool L17 1AW
New address: 70D Goldhawk Road London W12 8HA
Change date: 2015-10-12
Documents
Termination director company with name termination date
Date: 12 Oct 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Cochrane
Termination date: 2015-10-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-02
Officer name: Anthony Cochrane
Documents
Termination director company with name termination date
Date: 10 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2015-02-02
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-10
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
New address: Apartment 4 2 Greenbank Drive Sefton Park Liverpool L17 1AW
Documents
Some Companies
C & G COMPANY SERVICES LIMITED
FLAT 2,WESTGATE ON SEA,CT8 8TR
Number: | 11082663 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOCK TOWER DISTILLERIES LIMITED
ARQUEN HOUSE,ST. ALBANS,AL3 4PQ
Number: | 10902777 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 WITHAM ROAD,WOODHALL SPA,LN10 6RD
Number: | 02189203 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 CHILDSBRIDGE LANE,SEVENOAKS,TN15 0BY
Number: | 11905793 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENNEDY CNC CONTRACTING LIMITED
27 FLYNT AVENUE,COVENTRY,CV5 9GF
Number: | 10869488 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 LINDEN ROAD,DUNSTABLE,LU5 4NZ
Number: | 11960063 |
Status: | ACTIVE |
Category: | Private Limited Company |