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

Hoopers Homes Limited

Documents

Total Documents217
Total Pages1,035

Filing History

4 July 2023Total exemption full accounts made up to 31 March 2023
15 May 2023Confirmation statement made on 13 May 2023 with no updates
11 May 2023Registered office address changed from 77 Church Road Ashford TW15 2PE England to 10 st Judes 10 st. Judes Road Englefield Green Egham TW20 0BY on 11 May 2023
20 October 2022Registration of charge 047624300035, created on 19 October 2022
20 September 2022Total exemption full accounts made up to 31 March 2022
16 May 2022Confirmation statement made on 13 May 2022 with no updates
28 March 2022Registration of charge 047624300034, created on 25 March 2022
6 July 2021Total exemption full accounts made up to 31 March 2021
17 May 2021Confirmation statement made on 13 May 2021 with no updates
22 December 2020Registration of charge 047624300033, created on 21 December 2020
3 December 2020Satisfaction of charge 047624300026 in full
3 December 2020Satisfaction of charge 047624300027 in full
23 July 2020Total exemption full accounts made up to 31 March 2020
13 May 2020Confirmation statement made on 13 May 2020 with no updates
13 November 2019Registration of charge 047624300032, created on 6 November 2019
25 October 2019Registration of charge 047624300031, created on 24 October 2019
25 October 2019Registration of charge 047624300030, created on 24 October 2019
12 September 2019Total exemption full accounts made up to 31 March 2019
13 May 2019Confirmation statement made on 13 May 2019 with no updates
15 March 2019Registration of charge 047624300029, created on 14 March 2019
15 February 2019Satisfaction of charge 047624300024 in full
15 February 2019Satisfaction of charge 047624300025 in full
15 February 2019Satisfaction of charge 22 in full
13 December 2018Total exemption full accounts made up to 31 March 2018
11 October 2018Registration of charge 047624300028, created on 10 October 2018
14 May 2018Confirmation statement made on 13 May 2018 with no updates
15 January 2018Registration of charge 047624300027, created on 15 January 2018
21 December 2017Total exemption full accounts made up to 31 March 2017
21 December 2017Total exemption full accounts made up to 31 March 2017
20 December 2017Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 77 Church Road Ashford TW15 2PE on 20 December 2017
20 December 2017Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 77 Church Road Ashford TW15 2PE on 20 December 2017
10 August 2017Registration of charge 047624300026, created on 7 August 2017
10 August 2017Registration of charge 047624300026, created on 7 August 2017
17 May 2017Confirmation statement made on 13 May 2017 with updates
17 May 2017Confirmation statement made on 13 May 2017 with updates
28 December 2016Total exemption small company accounts made up to 31 March 2016
28 December 2016Total exemption small company accounts made up to 31 March 2016
3 November 2016Satisfaction of charge 4 in full
3 November 2016Satisfaction of charge 4 in full
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
14 October 2015Total exemption small company accounts made up to 31 March 2015
14 October 2015Total exemption small company accounts made up to 31 March 2015
7 October 2015Registration of charge 047624300025, created on 23 September 2015
7 October 2015Registration of charge 047624300025, created on 23 September 2015
23 July 2015Registration of charge 047624300024, created on 22 July 2015
23 July 2015Registration of charge 047624300024, created on 22 July 2015
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
25 February 2015Director's details changed for Mr Darren Hooper on 1 February 2015
25 February 2015Director's details changed for Mr Darren Hooper on 1 February 2015
25 February 2015Director's details changed for Mr Darren Hooper on 1 February 2015
28 October 2014Total exemption small company accounts made up to 31 March 2014
28 October 2014Total exemption small company accounts made up to 31 March 2014
30 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
30 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
9 August 2013Total exemption small company accounts made up to 31 March 2013
9 August 2013Total exemption small company accounts made up to 31 March 2013
29 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
29 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
28 May 2013Director's details changed for Mr Darren Hooper on 13 May 2013
28 May 2013Director's details changed for Mr Darren Hooper on 13 May 2013
20 November 2012Total exemption small company accounts made up to 31 March 2012
20 November 2012Total exemption small company accounts made up to 31 March 2012
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
9 July 2012Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 9 July 2012
9 July 2012Annual return made up to 13 May 2012 with a full list of shareholders
9 July 2012Annual return made up to 13 May 2012 with a full list of shareholders
9 July 2012Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 9 July 2012
9 July 2012Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 9 July 2012
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
12 July 2011Total exemption small company accounts made up to 31 March 2011
12 July 2011Total exemption small company accounts made up to 31 March 2011
9 June 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
9 June 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
26 May 2011Particulars of a mortgage or charge / charge no: 23
26 May 2011Particulars of a mortgage or charge / charge no: 23
18 January 2011Total exemption small company accounts made up to 30 September 2010
18 January 2011Total exemption small company accounts made up to 30 September 2010
18 November 2010Particulars of a mortgage or charge / charge no: 22
18 November 2010Particulars of a mortgage or charge / charge no: 22
15 September 2010Particulars of a mortgage or charge / charge no: 20
15 September 2010Particulars of a mortgage or charge / charge no: 21
15 September 2010Particulars of a mortgage or charge / charge no: 21
15 September 2010Particulars of a mortgage or charge / charge no: 20
29 July 2010Current accounting period extended from 31 March 2010 to 30 September 2010
29 July 2010Current accounting period extended from 31 March 2010 to 30 September 2010
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
10 July 2009Accounts for a small company made up to 31 March 2009
10 July 2009Accounts for a small company made up to 31 March 2009
12 June 2009Particulars of a mortgage or charge / charge no: 19
12 June 2009Particulars of a mortgage or charge / charge no: 19
8 June 2009Return made up to 13/05/09; full list of members
8 June 2009Return made up to 13/05/09; full list of members
10 December 2008Particulars of a mortgage or charge / charge no: 18
10 December 2008Particulars of a mortgage or charge / charge no: 18
9 September 2008Accounts for a small company made up to 31 March 2008
9 September 2008Accounts for a small company made up to 31 March 2008
8 August 2008Return made up to 13/05/08; full list of members
8 August 2008Return made up to 13/05/08; full list of members
2 May 2008Registered office changed on 02/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW
2 May 2008Registered office changed on 02/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 April 2008Appointment terminated director albert hooper
14 April 2008Memorandum and Articles of Association
14 April 2008Appointment terminated director albert hooper
14 April 2008Memorandum and Articles of Association
14 April 2008Appointment terminated secretary darren hooper
14 April 2008Appointment terminated secretary darren hooper
2 April 2008Particulars of a mortgage or charge / charge no: 17
2 April 2008Particulars of a mortgage or charge / charge no: 17
22 January 2008Registered office changed on 22/01/08 from: lawford house, leacroft staines middlesex TW18 4NN
22 January 2008Registered office changed on 22/01/08 from: lawford house, leacroft staines middlesex TW18 4NN
17 January 2008Accounts for a small company made up to 31 March 2007
17 January 2008Accounts for a small company made up to 31 March 2007
12 December 2007Particulars of mortgage/charge
12 December 2007Particulars of mortgage/charge
7 December 2007Particulars of mortgage/charge
7 December 2007Particulars of mortgage/charge
17 November 2007Particulars of mortgage/charge
17 November 2007Particulars of mortgage/charge
3 November 2007Particulars of mortgage/charge
3 November 2007Particulars of mortgage/charge
23 October 2007Particulars of mortgage/charge
23 October 2007Particulars of mortgage/charge
29 September 2007Particulars of mortgage/charge
29 September 2007Particulars of mortgage/charge
18 August 2007Declaration of satisfaction of mortgage/charge
18 August 2007Declaration of satisfaction of mortgage/charge
18 August 2007Declaration of satisfaction of mortgage/charge
18 August 2007Declaration of satisfaction of mortgage/charge
18 August 2007Declaration of satisfaction of mortgage/charge
18 August 2007Declaration of satisfaction of mortgage/charge
18 August 2007Declaration of satisfaction of mortgage/charge
18 August 2007Declaration of satisfaction of mortgage/charge
18 August 2007Declaration of satisfaction of mortgage/charge
18 August 2007Declaration of satisfaction of mortgage/charge
18 August 2007Declaration of satisfaction of mortgage/charge
18 August 2007Declaration of satisfaction of mortgage/charge
17 August 2007Particulars of mortgage/charge
17 August 2007Particulars of mortgage/charge
22 June 2007Registered office changed on 22/06/07 from: 5 cadbury road sunbury on thames middlesex TW16 7NA
22 June 2007Registered office changed on 22/06/07 from: 5 cadbury road sunbury on thames middlesex TW16 7NA
22 June 2007Return made up to 13/05/07; full list of members
22 June 2007Return made up to 13/05/07; full list of members
31 March 2007Particulars of mortgage/charge
31 March 2007Particulars of mortgage/charge
2 February 2007Total exemption small company accounts made up to 31 March 2006
2 February 2007Total exemption small company accounts made up to 31 March 2006
7 August 2006Particulars of mortgage/charge
7 August 2006Particulars of mortgage/charge
19 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/06
19 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/06
16 June 2006Registered office changed on 16/06/06 from: 16 sandells avenue ashford middlesex TW15 1AJ
16 June 2006Registered office changed on 16/06/06 from: 16 sandells avenue ashford middlesex TW15 1AJ
4 February 2006Total exemption small company accounts made up to 31 March 2005
4 February 2006Total exemption small company accounts made up to 31 March 2005
10 November 2005Particulars of mortgage/charge
10 November 2005Particulars of mortgage/charge
27 July 2005Particulars of mortgage/charge
27 July 2005Particulars of mortgage/charge
24 May 2005Return made up to 13/05/05; full list of members
24 May 2005Return made up to 13/05/05; full list of members
14 March 2005Total exemption full accounts made up to 31 October 2004
14 March 2005Total exemption full accounts made up to 31 October 2004
21 February 2005Accounting reference date shortened from 31/10/05 to 31/03/05
21 February 2005Accounting reference date shortened from 31/10/05 to 31/03/05
11 December 2004Particulars of mortgage/charge
11 December 2004Particulars of mortgage/charge
10 November 2004Particulars of mortgage/charge
10 November 2004Particulars of mortgage/charge
23 June 2004Return made up to 13/05/04; full list of members
23 June 2004Return made up to 13/05/04; full list of members
3 April 2004Particulars of mortgage/charge
3 April 2004Particulars of mortgage/charge
9 March 2004Accounting reference date extended from 31/05/04 to 31/10/04
9 March 2004Accounting reference date extended from 31/05/04 to 31/10/04
2 March 2004Particulars of mortgage/charge
2 March 2004Particulars of mortgage/charge
30 October 2003Particulars of mortgage/charge
30 October 2003Particulars of mortgage/charge
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2003Incorporation
13 May 2003Incorporation
Sign up now to grow your client base. Plans & Pricing