HOUSE OF HACKNEY LIMITED

07375968
ST MICHAEL’S CLERGY HOUSE MARK STREET LONDON UNITED KINGDOM EC2A 4ER

Documents

Documents
Date Category Description Pages
20 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2024 accounts Annual Accounts 13 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 12 Buy now
13 Dec 2022 officers Change of particulars for director (Mr Jason Foyle) 2 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2022 officers Change of particulars for director (Miss Frieda Anna Gormley) 2 Buy now
29 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Mar 2022 officers Appointment of secretary (Samantha Dent) 2 Buy now
15 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2022 mortgage Registration of a charge 16 Buy now
02 Dec 2021 accounts Annual Accounts 12 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 accounts Annual Accounts 13 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
26 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
26 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 accounts Annual Accounts 11 Buy now
02 Jan 2019 accounts Annual Accounts 19 Buy now
28 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2018 accounts Annual Accounts 14 Buy now
08 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2017 officers Termination of appointment of secretary (John Roddison) 1 Buy now
11 Apr 2017 mortgage Registration of a charge 27 Buy now
28 Dec 2016 accounts Annual Accounts 6 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Sep 2016 mortgage Registration of a charge 12 Buy now
31 Dec 2015 accounts Annual Accounts 4 Buy now
12 Nov 2015 annual-return Annual Return 6 Buy now
22 Dec 2014 accounts Annual Accounts 8 Buy now
19 Sep 2014 annual-return Annual Return 5 Buy now
20 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2013 annual-return Annual Return 5 Buy now
14 Oct 2013 capital Return of Allotment of shares 3 Buy now
11 Oct 2013 capital Return of Allotment of shares 3 Buy now
11 Oct 2013 capital Return of Allotment of shares 3 Buy now
27 Sep 2013 accounts Annual Accounts 15 Buy now
28 Jun 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Jun 2013 resolution Resolution 6 Buy now
12 Apr 2013 mortgage Particulars of a mortgage or charge 7 Buy now
22 Jan 2013 capital Return of Allotment of shares 3 Buy now
11 Dec 2012 annual-return Annual Return 5 Buy now
02 Jul 2012 capital Return of Allotment of shares 4 Buy now
02 Jul 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
02 Jul 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
02 Jul 2012 document-replacement Second Filing Of Form With Form Type 6 Buy now
13 Jun 2012 accounts Annual Accounts 6 Buy now
12 Oct 2011 annual-return Annual Return 6 Buy now
12 Oct 2011 capital Return of Allotment of shares 4 Buy now
05 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
04 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
12 Apr 2011 officers Appointment of secretary (John Roddison) 3 Buy now
12 Apr 2011 officers Termination of appointment of director (John Roddison) 2 Buy now
21 Sep 2010 capital Return of Allotment of shares 4 Buy now
21 Sep 2010 officers Appointment of director (Frieda Gormley) 3 Buy now
21 Sep 2010 officers Appointment of director (Jason Foyle) 3 Buy now
14 Sep 2010 incorporation Incorporation Company 34 Buy now