Download leads from Nexok and grow your business. Find out more

Hancock Group Properties Limited

Documents

Total Documents74
Total Pages340

Filing History

20 September 2017Accounts for a dormant company made up to 31 December 2016
6 September 2017Appointment of Mr Vishal Madhu as a director on 11 July 2017
6 September 2017Termination of appointment of Jonathan Fitzgerald Summerley as a director on 11 July 2017
29 June 2017Notification of Hancocks Holdings Ltd as a person with significant control on 6 April 2016
29 June 2017Confirmation statement made on 17 June 2017 with no updates
25 April 2017Termination of appointment of Richard James Garner as a secretary on 12 April 2017
25 April 2017Termination of appointment of Mark Anthony Watson as a director on 12 April 2017
25 April 2017Appointment of Mr Jonathan Fitzgerald Summerley as a director on 12 April 2017
7 July 2016Accounts for a dormant company made up to 31 December 2015
6 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 5,000
10 September 2015Accounts for a dormant company made up to 31 December 2014
7 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5,000
3 September 2014Accounts for a dormant company made up to 31 December 2013
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5,000
9 August 2013Accounts for a dormant company made up to 31 December 2012
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
9 January 2013Termination of appointment of Adrian Hancock as a director
9 January 2013Termination of appointment of Andrew Hancock as a director
12 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
15 June 2012Accounts for a dormant company made up to 31 December 2011
5 August 2011Accounts for a dormant company made up to 31 December 2010
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders
7 June 2011Appointment of Mr Richard James Garner as a secretary
7 June 2011Termination of appointment of Stuart Mcdonald as a secretary
30 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
17 May 2010Accounts for a dormant company made up to 31 December 2009
1 December 2009Secretary's details changed for Mr Stuart Alexander Baird Mcdonald on 30 November 2009
1 December 2009Director's details changed for Andrew David Hancock on 30 November 2009
1 December 2009Director's details changed for Mr Mark Anthony Watson on 30 November 2009
1 December 2009Director's details changed for Adrian Peter Hancock on 30 November 2009
18 June 2009Return made up to 17/06/09; full list of members
10 June 2009Total exemption small company accounts made up to 31 December 2008
14 November 2008Appointment terminated director richard brittle
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 June 2008Return made up to 17/06/08; full list of members
27 May 2008Total exemption full accounts made up to 31 December 2007
28 September 2007Accounts for a dormant company made up to 31 December 2006
10 September 2007Secretary resigned;director resigned
10 September 2007New secretary appointed
10 July 2007Return made up to 17/06/07; full list of members
26 October 2006Total exemption full accounts made up to 31 December 2005
27 June 2006Return made up to 17/06/06; full list of members
24 August 2005Accounts for a dormant company made up to 31 December 2004
21 June 2005Return made up to 17/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(353) ‐ Location of register of members address changed
30 June 2004Return made up to 17/06/04; full list of members
23 June 2004Accounts for a dormant company made up to 31 December 2003
19 October 2003Accounts for a dormant company made up to 31 December 2002
7 July 2003Return made up to 17/06/03; full list of members
5 November 2002Accounts for a dormant company made up to 31 December 2001
22 July 2002Auditor's resignation
14 July 2002Return made up to 17/06/02; full list of members
26 October 2001Accounts made up to 31 December 2000
26 June 2001Return made up to 17/06/01; full list of members
26 October 2000Accounts made up to 31 December 1999
23 June 2000Return made up to 17/06/00; full list of members
29 September 1999Accounts made up to 31 December 1998
23 June 1999Return made up to 17/06/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
15 May 1999Declaration of satisfaction of mortgage/charge
21 April 1999Declaration of satisfaction of mortgage/charge
21 April 1999Declaration of satisfaction of mortgage/charge
21 April 1999Declaration of satisfaction of mortgage/charge
21 April 1999Declaration of satisfaction of mortgage/charge
8 July 1998Return made up to 17/06/98; full list of members
20 May 1998Accounts made up to 31 December 1997
22 June 1997Return made up to 17/06/97; no change of members
13 May 1997Accounts made up to 31 December 1996
10 April 1997New director appointed
9 April 1997New director appointed
9 April 1997New director appointed
19 November 1996Secretary's particulars changed
12 June 1996Return made up to 17/06/96; no change of members
  • 363(287) ‐ Registered office changed on 12/06/96
10 May 1996Accounts made up to 31 December 1995
12 June 1995Accounts made up to 31 December 1994
17 March 1995Registered office changed on 17/03/95 from: belton rd west ind. Estate loughborough leicestershire LE11 0TR
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed