HOTC LTD

06916928
MINT HOUSE NEWARK CLOSE ROYSTON HERTS SG8 5HL

Documents

Documents
Date Category Description Pages
15 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 12 Buy now
29 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 02/07/23 140 Buy now
29 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 02/07/23 1 Buy now
29 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 02/07/23 3 Buy now
21 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2024 officers Appointment of director (Mr Grégoire Alexandre Gaillot) 2 Buy now
26 Jan 2024 officers Appointment of director (Ms Paula Kelly) 2 Buy now
26 Jan 2024 officers Termination of appointment of director (Peter Mark Harris) 1 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 accounts Annual Accounts 13 Buy now
23 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 26/06/22 143 Buy now
23 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 26/06/22 1 Buy now
23 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 26/06/22 3 Buy now
07 Feb 2023 officers Termination of appointment of director (Matthew Robert Phillip Pritchard) 1 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2022 accounts Annual Accounts 13 Buy now
08 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 27/06/21 123 Buy now
08 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 27/06/21 1 Buy now
08 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 27/06/21 3 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jul 2021 mortgage Registration of a charge 63 Buy now
06 Jul 2021 officers Appointment of corporate secretary (Indigo Corporate Secretary Limited) 2 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 20 Buy now
29 Jun 2020 incorporation Memorandum Articles 8 Buy now
29 Jun 2020 resolution Resolution 2 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 incorporation Memorandum Articles 7 Buy now
26 May 2020 resolution Resolution 2 Buy now
07 May 2020 mortgage Registration of a charge 35 Buy now
22 Jan 2020 accounts Annual Accounts 35 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 15 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 26 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Mar 2017 accounts Annual Accounts 21 Buy now
31 May 2016 accounts Annual Accounts 12 Buy now
27 May 2016 annual-return Annual Return 4 Buy now
30 Mar 2016 officers Appointment of director (Mr Matthew Robert Phillip Pritchard) 2 Buy now
27 May 2015 annual-return Annual Return 4 Buy now
13 Apr 2015 accounts Annual Accounts 13 Buy now
18 Nov 2014 incorporation Memorandum Articles 6 Buy now
18 Nov 2014 resolution Resolution 1 Buy now
11 Nov 2014 mortgage Registration of a charge 17 Buy now
21 Oct 2014 mortgage Registration of a charge 37 Buy now
12 Jun 2014 annual-return Annual Return 5 Buy now
04 Apr 2014 mortgage Registration of a charge 13 Buy now
02 Apr 2014 accounts Annual Accounts 24 Buy now
16 Jan 2014 officers Termination of appointment of director (Michael Doyle) 1 Buy now
29 May 2013 annual-return Annual Return 5 Buy now
08 Apr 2013 accounts Annual Accounts 24 Buy now
28 May 2012 annual-return Annual Return 6 Buy now
02 May 2012 accounts Annual Accounts 22 Buy now
22 Sep 2011 officers Appointment of director (Mr Michael Christopher Doyle) 2 Buy now
06 Sep 2011 capital Return of Allotment of shares 4 Buy now
30 Jun 2011 officers Termination of appointment of director (Peter Klauber) 1 Buy now
27 May 2011 annual-return Annual Return 4 Buy now
11 May 2011 capital Return of Allotment of shares 3 Buy now
31 Jan 2011 accounts Annual Accounts 21 Buy now
30 Nov 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jun 2010 annual-return Annual Return 5 Buy now
03 Jun 2010 officers Change of particulars for director (Mr Angus Thirlwell) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Mr Peter Mark Harris) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Mr Peter Arthur Klauber) 2 Buy now
02 Mar 2010 mortgage Particulars of a mortgage or charge 11 Buy now
27 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
30 Dec 2009 officers Appointment of director (Mr Peter Arthur Klauber) 2 Buy now
27 May 2009 incorporation Incorporation Company 13 Buy now