C. HOCKLEY LIMITED - STANFORD LE HOPE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-28 View Report
Confirmation statement. Statement with updates. 2023-07-20 View Report
Accounts. Accounts type total exemption full. 2022-11-30 View Report
Officers. Change date: 2022-07-18. Officer name: Laurence Andrew Key. 2022-07-18 View Report
Confirmation statement. Statement with updates. 2022-07-18 View Report
Accounts. Accounts type total exemption full. 2021-09-21 View Report
Confirmation statement. Statement with updates. 2021-07-19 View Report
Accounts. Accounts type total exemption full. 2020-12-21 View Report
Confirmation statement. Statement with updates. 2020-07-15 View Report
Accounts. Accounts type total exemption full. 2019-10-07 View Report
Confirmation statement. Statement with updates. 2019-07-15 View Report
Accounts. Accounts type total exemption full. 2018-11-09 View Report
Confirmation statement. Statement with updates. 2018-07-17 View Report
Accounts. Accounts type total exemption full. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-07-25 View Report
Officers. Change date: 2017-07-25. Officer name: Roger Barrington Charles Key. 2017-07-25 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Confirmation statement. Statement with updates. 2016-08-03 View Report
Accounts. Accounts type total exemption small. 2015-11-27 View Report
Address. New address: 9 Nelson Street Southend on Sea Essex SS11EH. 2015-08-20 View Report
Annual return. With made up date full list shareholders. 2015-07-31 View Report
Accounts. Accounts type total exemption small. 2014-10-14 View Report
Annual return. With made up date full list shareholders. 2014-07-31 View Report
Accounts. Accounts type total exemption small. 2013-11-12 View Report
Annual return. With made up date full list shareholders. 2013-08-01 View Report
Accounts. Accounts type total exemption small. 2012-11-13 View Report
Annual return. With made up date full list shareholders. 2012-07-24 View Report
Accounts. Accounts type total exemption small. 2011-12-02 View Report
Annual return. With made up date full list shareholders. 2011-07-18 View Report
Accounts. Accounts type total exemption small. 2010-11-29 View Report
Annual return. With made up date full list shareholders. 2010-07-22 View Report
Officers. Officer name: Roger Barrington Charles Key. Change date: 2010-07-12. 2010-07-22 View Report
Officers. Change date: 2010-07-12. Officer name: Laurence Andrew Key. 2010-07-22 View Report
Officers. Change date: 2010-07-12. Officer name: Cleveland Maurice Key. 2010-07-22 View Report
Accounts. Accounts type total exemption small. 2009-12-22 View Report
Address. Change sail address company. 2009-10-14 View Report
Annual return. Legacy. 2009-08-03 View Report
Accounts. Accounts type total exemption small. 2008-12-11 View Report
Annual return. Legacy. 2008-07-25 View Report
Officers. Description: Director's change of particulars / cleveland key / 24/07/2008. 2008-07-25 View Report
Accounts. Accounts type total exemption small. 2007-12-06 View Report
Annual return. Legacy. 2007-07-13 View Report
Accounts. Accounts type total exemption small. 2007-01-03 View Report
Annual return. Legacy. 2006-07-21 View Report
Accounts. Accounts type total exemption small. 2006-01-03 View Report
Officers. Description: New director appointed. 2005-07-29 View Report
Annual return. Legacy. 2005-07-29 View Report
Accounts. Accounts type total exemption small. 2004-12-30 View Report
Officers. Description: New secretary appointed. 2004-09-10 View Report
Annual return. Legacy. 2004-09-10 View Report