HOODRICH LIMITED

10 Slingsby Place 10 Slingsby Place, London, WC2E 9AB, England
StatusACTIVE
Company No.11246859
CategoryPrivate Limited Company
Incorporated10 Mar 2018
Age6 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

HOODRICH LIMITED is an active private limited company with number 11246859. It was incorporated 6 years, 2 months, 11 days ago, on 10 March 2018. The company address is 10 Slingsby Place 10 Slingsby Place, London, WC2E 9AB, England.



Company Fillings

Change account reference date company previous shortened

Date: 05 Apr 2024

Action Date: 17 Nov 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2023-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Address

Type: AD01

New address: 10 Slingsby Place 3rd Floor, St Martin's Courtyard London WC2E 9AB

Old address: Changing Lanes Services Llp 1st Floor, Spitalfields House Stirling Way Borehamwood Herts WD6 2FX England

Change date: 2023-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2023

Action Date: 17 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hoodrich Global Limited

Notification date: 2023-11-17

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2023

Action Date: 17 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-17

Psc name: Jemal Dowayne Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2023

Action Date: 17 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Buzz Apparel Ltd

Cessation date: 2023-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Daisy Imogen Laramy-Binks

Appointment date: 2023-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcel Apfel

Appointment date: 2023-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Alan Grossman

Termination date: 2023-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Ellis Cooper

Termination date: 2023-11-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112468590002

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Private Label Clothing Limited

Documents

View document PDF

Second filing notification of a person with significant control

Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Buzz Apparel Ltd

Documents

View document PDF

Second filing notification of a person with significant control

Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Buzz Apparel Ltd

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Private Label Clothing Limited

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-03-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-03-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-03-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-03-09

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2023

Action Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-20

Psc name: Mr Jemal Dowayne Williams

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2023

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jemal Dowayne Williams

Notification date: 2018-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2023

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-30

Psc name: Jay D Williams Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112468590003

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2022

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-25

Psc name: Jay D Williams Limited

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2022

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-06

Psc name: Hoodrich Lifestyle Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2021

Action Date: 15 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112468590003

Charge creation date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Nov 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2020

Action Date: 27 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112468590002

Charge creation date: 2020-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Private Label Clothing Limited

Cessation date: 2020-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Buzz Apparel Ltd

Notification date: 2020-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-04

Officer name: Mr Darren Ellis Cooper

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112468590001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Legacy

Date: 12 Mar 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/03/2019

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 31 Mar 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: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

New address: Changing Lanes Services Llp 1st Floor, Spitalfields House Stirling Way Borehamwood Herts WD6 2FX

Old address: Rowan House Hill End Lane St. Albans AL4 0RA England

Change date: 2019-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

New address: Rowan House Hill End Lane St. Albans AL4 0RA

Change date: 2019-02-13

Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU England

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Jemal Dowayne Williams

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2018

Action Date: 09 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112468590001

Charge creation date: 2018-10-09

Documents

View document PDF

Resolution

Date: 13 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCORD LONDON DEVELOPMENTS LTD

THE LISTED HALL,LONDON,W1W 5NG

Number:10909827
Status:ACTIVE
Category:Private Limited Company

J.ALEX SWIFT LIMITED

THE GREEN,LOUGHBOROUGH LEICESTERSHIRE,LE12 5LB

Number:00582072
Status:ACTIVE
Category:Private Limited Company

KING & SPALDING INTERNATIONAL LLP

125 OLD BROAD STREET,LONDON,EC2N 1AR

Number:OC303151
Status:ACTIVE
Category:Limited Liability Partnership

OUT OF FOCUS LTD

20/2 HADDINGTON PLACE,EDINBURGH,EH7 4AF

Number:SC617770
Status:ACTIVE
Category:Private Limited Company

RODERICK JOYCE DEVELOPMENTS LIMITED

17 ROSLYN AVENUE,,BT63 5BG

Number:NI055492
Status:ACTIVE
Category:Private Limited Company

STOUR MEWS MANAGEMENT COMPANY LIMITED

27-29 COLUMBIA ROAD,BOURNEMOUTH,BH10 4DZ

Number:11400752
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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