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

Christopher Hodsoll Limited

Documents

Total Documents175
Total Pages735

Filing History

3 June 2020Unaudited abridged accounts made up to 30 April 2019
22 May 2020Compulsory strike-off action has been discontinued
21 May 2020Confirmation statement made on 31 March 2020 with no updates
16 May 2020Compulsory strike-off action has been suspended
31 March 2020First Gazette notice for compulsory strike-off
13 August 2019Registered office address changed from 46 - 54 High Street Ingatestone Essex CM4 9DW England to Flat C 17 st. Charles Square London W10 6EF on 13 August 2019
3 May 2019Registered office address changed from Morville Hall Morville Near Bridgnorth WV16 1DJ to 46 - 54 High Street Ingatestone Essex CM4 9DW on 3 May 2019
30 April 2019Unaudited abridged accounts made up to 30 April 2018
29 April 2019Confirmation statement made on 31 March 2019 with no updates
9 April 2019Registered office address changed from Morville Hall Morville Near Bridgnorth WV16 5NB to Morville Hall Morville Near Bridgnorth WV16 1DJ on 9 April 2019
6 April 2019Compulsory strike-off action has been discontinued
5 April 2019Registered office address changed from 30 st. Lukes Road London W11 1DJ England to Morville Hall Morville Near Bridgnorth WV16 5NB on 5 April 2019
2 April 2019First Gazette notice for compulsory strike-off
14 April 2018Confirmation statement made on 31 March 2018 with no updates
31 January 2018Micro company accounts made up to 30 April 2017
9 April 2017Confirmation statement made on 31 March 2017 with updates
9 April 2017Confirmation statement made on 31 March 2017 with updates
7 April 2017Registered office address changed from 363 Portobello Road London W10 5SG England to 30 st. Lukes Road London W11 1DJ on 7 April 2017
7 April 2017Registered office address changed from 363 Portobello Road London W10 5SG England to 30 st. Lukes Road London W11 1DJ on 7 April 2017
31 January 2017Total exemption small company accounts made up to 30 April 2016
31 January 2017Total exemption small company accounts made up to 30 April 2016
12 October 2016Confirmation statement made on 1 October 2016 with updates
12 October 2016Confirmation statement made on 1 October 2016 with updates
15 April 2016Registered office address changed from 69-85 Tabernacle Street London EC2A 4RR England to 363 Portobello Road London W10 5SG on 15 April 2016
15 April 2016Registered office address changed from 69-85 Tabernacle Street London EC2A 4RR England to 363 Portobello Road London W10 5SG on 15 April 2016
24 February 2016Director's details changed for Christopher Ralph Hodsoll on 24 February 2016
24 February 2016Director's details changed for Christopher Ralph Hodsoll on 24 February 2016
24 February 2016Director's details changed for Christopher Ralph Hodsoll on 24 February 2016
24 February 2016Appointment of Ms Georgiana Lola Hodsoll as a director on 24 February 2016
24 February 2016Secretary's details changed for Sarah Hodsoll on 24 February 2016
24 February 2016Director's details changed for Christopher Ralph Hodsoll on 24 February 2016
24 February 2016Appointment of Ms Georgiana Lola Hodsoll as a director on 24 February 2016
24 February 2016Registered office address changed from PO Box 698 69-85 Tabemacle Street London EC2A 4RR to 69-85 Tabernacle Street London EC2A 4RR on 24 February 2016
24 February 2016Registered office address changed from PO Box 698 69-85 Tabemacle Street London EC2A 4RR to 69-85 Tabernacle Street London EC2A 4RR on 24 February 2016
24 February 2016Secretary's details changed for Sarah Hodsoll on 24 February 2016
31 January 2016Total exemption small company accounts made up to 30 April 2015
31 January 2016Total exemption small company accounts made up to 30 April 2015
11 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
11 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
11 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
31 January 2015Total exemption small company accounts made up to 30 April 2014
31 January 2015Total exemption small company accounts made up to 30 April 2014
11 November 2014Registered office address changed from 23 Berkeley Square London W1J 6HE to Po Box 698 69-85 Tabemacle Street London EC2A 4RR on 11 November 2014
11 November 2014Registered office address changed from 23 Berkeley Square London W1J 6HE to Po Box 698 69-85 Tabemacle Street London EC2A 4RR on 11 November 2014
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
1 October 2014Compulsory strike-off action has been discontinued
1 October 2014Compulsory strike-off action has been discontinued
30 September 2014First Gazette notice for compulsory strike-off
30 September 2014First Gazette notice for compulsory strike-off
29 September 2014Total exemption small company accounts made up to 31 March 2013
29 September 2014Total exemption small company accounts made up to 31 March 2013
29 June 2014Previous accounting period extended from 31 March 2014 to 30 April 2014
29 June 2014Previous accounting period extended from 31 March 2014 to 30 April 2014
31 March 2014Current accounting period shortened from 30 June 2013 to 31 March 2013
31 March 2014Current accounting period shortened from 30 June 2013 to 31 March 2013
30 October 2013Registered office address changed from Gallacher & Co 2Nd Floor Titchfield House 69- 85 Tabernacle Street London EC2A 4RR on 30 October 2013
30 October 2013Registered office address changed from Gallacher & Co 2Nd Floor Titchfield House 69- 85 Tabernacle Street London EC2A 4RR on 30 October 2013
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
6 June 2013Total exemption small company accounts made up to 30 June 2012
6 June 2013Total exemption small company accounts made up to 30 June 2011
6 June 2013Annual return made up to 1 October 2011 with a full list of shareholders
6 June 2013Annual return made up to 1 October 2011 with a full list of shareholders
6 June 2013Administrative restoration application
6 June 2013Administrative restoration application
6 June 2013Total exemption small company accounts made up to 30 June 2011
6 June 2013Total exemption small company accounts made up to 30 June 2012
6 June 2013Annual return made up to 1 October 2011 with a full list of shareholders
6 June 2013Annual return made up to 1 October 2012 with a full list of shareholders
6 June 2013Annual return made up to 1 October 2012 with a full list of shareholders
6 June 2013Annual return made up to 1 October 2012 with a full list of shareholders
15 May 2012Final Gazette dissolved via compulsory strike-off
15 May 2012Final Gazette dissolved via compulsory strike-off
31 January 2012First Gazette notice for compulsory strike-off
31 January 2012First Gazette notice for compulsory strike-off
12 November 2010Annual return made up to 1 October 2010 with a full list of shareholders
12 November 2010Annual return made up to 1 October 2010 with a full list of shareholders
12 November 2010Annual return made up to 1 October 2010 with a full list of shareholders
5 October 2010Compulsory strike-off action has been discontinued
5 October 2010Compulsory strike-off action has been discontinued
3 October 2010Total exemption small company accounts made up to 30 June 2010
3 October 2010Total exemption small company accounts made up to 30 June 2010
3 October 2010Total exemption small company accounts made up to 30 June 2009
3 October 2010Total exemption small company accounts made up to 30 June 2009
29 June 2010First Gazette notice for compulsory strike-off
29 June 2010First Gazette notice for compulsory strike-off
22 December 2009Director's details changed for Christopher Ralph Hodsoll on 22 December 2009
22 December 2009Director's details changed for Christopher Ralph Hodsoll on 22 December 2009
22 December 2009Annual return made up to 1 October 2009 with a full list of shareholders
22 December 2009Annual return made up to 1 October 2009 with a full list of shareholders
22 December 2009Annual return made up to 1 October 2009 with a full list of shareholders
27 July 2009Total exemption small company accounts made up to 30 June 2008
27 July 2009Total exemption small company accounts made up to 30 June 2008
8 July 2009Total exemption small company accounts made up to 30 June 2007
8 July 2009Total exemption small company accounts made up to 30 June 2007
24 June 2009Return made up to 01/10/08; full list of members
24 June 2009Return made up to 01/10/08; full list of members
12 February 2009Total exemption small company accounts made up to 30 June 2006
12 February 2009Total exemption small company accounts made up to 30 June 2006
2 December 2007Return made up to 01/10/07; no change of members
2 December 2007Return made up to 01/10/07; no change of members
10 November 2006Return made up to 01/10/06; full list of members
10 November 2006Return made up to 01/10/06; full list of members
18 August 2006Total exemption full accounts made up to 30 June 2005
18 August 2006Total exemption full accounts made up to 30 June 2005
13 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 March 2005Total exemption small company accounts made up to 30 June 2004
15 March 2005Total exemption small company accounts made up to 30 June 2004
29 December 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 December 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 May 2004Accounts for a small company made up to 30 June 2003
5 May 2004Accounts for a small company made up to 30 June 2003
14 December 2003Return made up to 01/10/03; full list of members
14 December 2003Return made up to 01/10/03; full list of members
28 August 2003Director resigned
28 August 2003Director resigned
1 July 2003Accounting reference date extended from 31/03/03 to 30/06/03
1 July 2003Accounting reference date extended from 31/03/03 to 30/06/03
16 May 2003Accounts for a small company made up to 31 March 2002
16 May 2003Accounts for a small company made up to 31 March 2002
17 October 2002Return made up to 01/10/02; full list of members
17 October 2002Return made up to 01/10/02; full list of members
30 August 2002New director appointed
30 August 2002New director appointed
11 May 2002Declaration of satisfaction of mortgage/charge
11 May 2002Declaration of satisfaction of mortgage/charge
11 May 2002Declaration of satisfaction of mortgage/charge
11 May 2002Declaration of satisfaction of mortgage/charge
11 May 2002Declaration of satisfaction of mortgage/charge
11 May 2002Declaration of satisfaction of mortgage/charge
11 October 2001Return made up to 01/10/01; full list of members
11 October 2001Return made up to 01/10/01; full list of members
11 June 2001Accounts for a small company made up to 31 March 1999
11 June 2001Accounts for a small company made up to 31 March 2000
11 June 2001Accounts for a small company made up to 31 March 1999
11 June 2001Accounts for a small company made up to 31 March 2000
28 April 2001Particulars of mortgage/charge
28 April 2001Particulars of mortgage/charge
4 October 2000Return made up to 01/10/00; full list of members
4 October 2000Return made up to 01/10/00; full list of members
29 March 2000Particulars of mortgage/charge
29 March 2000Particulars of mortgage/charge
8 February 2000Particulars of mortgage/charge
8 February 2000Particulars of mortgage/charge
7 December 1999Declaration of satisfaction of mortgage/charge
7 December 1999Declaration of satisfaction of mortgage/charge
7 December 1999Declaration of satisfaction of mortgage/charge
7 December 1999Declaration of satisfaction of mortgage/charge
4 December 1999Accounts for a small company made up to 31 March 1998
4 December 1999Accounts for a small company made up to 31 March 1998
25 November 1999Return made up to 01/10/99; full list of members
25 November 1999Return made up to 01/10/99; full list of members
20 September 1999Full accounts made up to 31 March 1997
20 September 1999Full accounts made up to 31 March 1997
3 February 1999Return made up to 01/10/98; no change of members
3 February 1999Return made up to 01/10/98; no change of members
2 October 1997Return made up to 01/10/97; full list of members
2 October 1997Return made up to 01/10/97; full list of members
27 July 1997Accounts for a small company made up to 31 March 1996
27 July 1997Accounts for a small company made up to 31 March 1996
26 October 1996Accounts for a small company made up to 31 March 1995
26 October 1996Accounts for a small company made up to 31 March 1995
8 October 1996Return made up to 01/10/96; no change of members
8 October 1996Return made up to 01/10/96; no change of members
15 December 1995Return made up to 01/10/95; no change of members
15 December 1995Return made up to 01/10/95; no change of members
13 March 1991Company name changed\certificate issued on 13/03/91
13 March 1991Company name changed\certificate issued on 13/03/91
13 March 1991Company name changed\certificate issued on 13/03/91
1 October 1990Incorporation
1 October 1990Incorporation
Sign up now to grow your client base. Plans & Pricing