HOPKINS & PARTNERS LTD - EAST SUSSEX


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-04-07 View Report
Gazette. Gazette notice voluntary. 2020-01-21 View Report
Dissolution. Dissolution application strike off company. 2020-01-10 View Report
Accounts. Accounts type total exemption full. 2019-11-28 View Report
Persons with significant control. Change date: 2019-10-28. Psc name: Paul Jonathan Cronin. 2019-10-28 View Report
Confirmation statement. Statement with no updates. 2019-10-07 View Report
Accounts. Change account reference date company current extended. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2018-09-17 View Report
Accounts. Accounts type total exemption full. 2018-06-11 View Report
Confirmation statement. Statement with updates. 2017-09-18 View Report
Accounts. Accounts type total exemption small. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2016-09-20 View Report
Accounts. Accounts type total exemption small. 2016-06-10 View Report
Annual return. With made up date full list shareholders. 2015-09-25 View Report
Accounts. Accounts type total exemption small. 2015-06-30 View Report
Officers. Change date: 2015-04-28. Officer name: Mr James David Hopkins. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2014-10-02 View Report
Accounts. Accounts type total exemption small. 2014-06-27 View Report
Annual return. With made up date full list shareholders. 2013-09-20 View Report
Accounts. Accounts type total exemption small. 2013-06-25 View Report
Annual return. With made up date full list shareholders. 2012-09-18 View Report
Accounts. Accounts type total exemption small. 2012-06-28 View Report
Annual return. With made up date full list shareholders. 2011-09-21 View Report
Accounts. Accounts type total exemption small. 2011-06-28 View Report
Annual return. With made up date full list shareholders. 2010-09-21 View Report
Accounts. Accounts type total exemption small. 2010-06-30 View Report
Annual return. Legacy. 2009-09-18 View Report
Accounts. Accounts type total exemption small. 2009-07-14 View Report
Annual return. Legacy. 2008-09-17 View Report
Accounts. Accounts type total exemption small. 2008-07-09 View Report
Officers. Description: Director's particulars changed. 2007-09-20 View Report
Annual return. Legacy. 2007-09-20 View Report
Accounts. Accounts type total exemption small. 2007-07-17 View Report
Annual return. Legacy. 2006-11-03 View Report
Change of name. Description: Company name changed hopkins lettings LIMITED\certificate issued on 15/06/06. 2006-06-15 View Report
Address. Description: Registered office changed on 11/10/05 from: 30 aldwick avenue bognor regis sussex PO21 3AQ. 2005-10-11 View Report
Capital. Description: Ad 16/09/05--------- £ si 299@1=299 £ ic 1/300. 2005-10-11 View Report
Officers. Description: New secretary appointed. 2005-10-11 View Report
Officers. Description: New director appointed. 2005-10-11 View Report
Officers. Description: Secretary resigned. 2005-09-29 View Report
Officers. Description: Director resigned. 2005-09-29 View Report
Incorporation. Incorporation company. 2005-09-16 View Report