KATHERINE HOOKER LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-27 View Report
Officers. Termination date: 2023-12-07. Officer name: Thomas Francis Vaughan. 2024-03-25 View Report
Mortgage. Charge number: 048381650001. 2023-11-29 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with updates. 2023-08-08 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-07-19 View Report
Address. Change date: 2022-04-25. Old address: 19 Ashburnham Road London SW10 0PG. New address: 121 Hammersmith Grove London W6 0NJ. 2022-04-25 View Report
Confirmation statement. Statement with no updates. 2021-07-22 View Report
Accounts. Accounts type total exemption full. 2021-05-18 View Report
Accounts. Accounts type total exemption full. 2020-09-22 View Report
Confirmation statement. Statement with no updates. 2020-07-20 View Report
Confirmation statement. Statement with no updates. 2019-09-04 View Report
Accounts. Accounts type unaudited abridged. 2019-07-03 View Report
Confirmation statement. Statement with no updates. 2018-08-09 View Report
Accounts. Accounts type total exemption full. 2018-06-26 View Report
Confirmation statement. Statement with no updates. 2017-07-21 View Report
Accounts. Accounts type total exemption full. 2017-07-06 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Confirmation statement. Statement with updates. 2016-08-11 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-07-22 View Report
Mortgage. Charge number: 048381650001. Charge creation date: 2015-02-19. 2015-02-28 View Report
Accounts. Accounts type total exemption small. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-07-23 View Report
Officers. Officer name: Talitha Garan. 2013-11-07 View Report
Officers. Officer name: Talitha Garan. 2013-11-07 View Report
Accounts. Accounts amended with made up date. 2013-10-18 View Report
Accounts. Accounts type total exemption small. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2013-08-28 View Report
Accounts. Accounts type total exemption small. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-08-07 View Report
Accounts. Accounts type total exemption small. 2011-10-04 View Report
Officers. Officer name: Mrs Talitha Sophie Garan. 2011-08-25 View Report
Annual return. With made up date full list shareholders. 2011-08-18 View Report
Officers. Change date: 2011-07-18. Officer name: Katherine Hooker. 2011-08-18 View Report
Officers. Officer name: H S (Nominees) Limited. 2011-08-18 View Report
Address. Old address: the Pines Boars Head Crowborough East Sussex TN6 3HD. Change date: 2011-08-18. 2011-08-18 View Report
Officers. Officer name: Miss Talitha Sophie Jenkins. Change date: 2011-07-09. 2011-08-18 View Report
Officers. Officer name: Miss Talitha Sophie Jenkins. 2011-04-04 View Report
Annual return. With made up date full list shareholders. 2010-10-27 View Report
Officers. Change date: 2010-07-01. Officer name: Mr Thomas Francis Vaughan. 2010-10-20 View Report
Accounts. Accounts type total exemption small. 2010-09-29 View Report
Accounts. Accounts type total exemption small. 2009-10-29 View Report
Annual return. Legacy. 2009-09-18 View Report
Address. Description: Registered office changed on 04/03/2009 from the pines boars head crowborough east sussex TN6 3HD. 2009-03-04 View Report
Gazette. Gazette filings brought up to date. 2009-02-19 View Report
Annual return. Legacy. 2009-02-18 View Report
Gazette. Gazette notice compulsary. 2009-02-17 View Report
Address. Description: Registered office changed on 08/02/2009 from 21 bedford square london WC1B 3HH. 2009-02-08 View Report