HOVINGHAM CONSULTANCY LTD - DARLINGTON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-29 View Report
Accounts. Accounts type micro entity. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-03-06 View Report
Accounts. Accounts type micro entity. 2022-12-12 View Report
Confirmation statement. Statement with no updates. 2022-03-09 View Report
Accounts. Accounts type micro entity. 2021-12-30 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Accounts. Accounts type micro entity. 2020-12-24 View Report
Change of name. Description: Company name changed simon stewart electrical engineering LTD\certificate issued on 07/10/20. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2020-03-09 View Report
Accounts. Accounts type micro entity. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-03-01 View Report
Accounts. Accounts type micro entity. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-02-27 View Report
Accounts. Accounts type micro entity. 2017-12-07 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Accounts. Accounts type total exemption small. 2016-12-06 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Accounts. Accounts type total exemption small. 2015-12-12 View Report
Annual return. With made up date full list shareholders. 2015-03-09 View Report
Accounts. Accounts type total exemption small. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2014-03-04 View Report
Accounts. Accounts type total exemption full. 2013-12-04 View Report
Address. Change date: 2013-10-21. Old address: 7 Callum Close Darlington County Durham DL3 0RE England. 2013-10-21 View Report
Address. Change date: 2013-08-22. Old address: 70 Victoria Road Darlington County Durham DL1 5JG England. 2013-08-22 View Report
Officers. Officer name: Mrs Eleanor Louise Stewart. 2013-06-11 View Report
Annual return. With made up date full list shareholders. 2013-03-05 View Report
Officers. Change date: 2013-03-05. Officer name: Simon Stewart. 2013-03-05 View Report
Change of name. Description: Company name changed brookson (5940K) LIMITED\certificate issued on 16/10/12. 2012-10-16 View Report
Address. Change date: 2012-10-15. Old address: 23 Hovingham Drive Guisborough Cleveland TS14 6GD United Kingdom. 2012-10-15 View Report
Accounts. Accounts type total exemption small. 2012-09-21 View Report
Address. Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG. Change date: 2012-07-05. 2012-07-05 View Report
Annual return. With made up date full list shareholders. 2012-02-16 View Report
Accounts. Accounts type total exemption small. 2011-12-23 View Report
Annual return. With made up date full list shareholders. 2011-02-16 View Report
Accounts. Accounts type total exemption small. 2010-12-24 View Report
Annual return. With made up date full list shareholders. 2010-02-17 View Report
Accounts. Accounts type total exemption small. 2009-12-23 View Report
Annual return. Legacy. 2009-03-16 View Report
Accounts. Accounts type total exemption small. 2008-12-17 View Report
Officers. Description: Appointment terminated secretary jordan secretaries LIMITED. 2008-07-17 View Report
Annual return. Legacy. 2008-02-20 View Report
Officers. Description: Director resigned. 2007-04-18 View Report
Accounts. Legacy. 2007-04-15 View Report
Officers. Description: New director appointed. 2007-04-13 View Report
Resolution. Description: Resolutions. 2007-03-08 View Report
Incorporation. Incorporation company. 2007-02-16 View Report