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

Hitchcock & King Enterprises Limited

Documents

Total Documents58
Total Pages487

Filing History

25 June 2020Confirmation statement made on 24 June 2020 with no updates
27 December 2019Full accounts made up to 31 March 2019
21 August 2019Auditor's resignation
28 June 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 600
28 June 2019Confirmation statement made on 24 June 2019 with updates
14 December 2018Group of companies' accounts made up to 31 March 2018
4 December 2018Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to 74-86 Carnwath Road Fulham London SW6 3HW on 4 December 2018
22 October 2018Second filing for the notification of Richard Hitchcock as a person with significant control
3 October 2018Notification of Richard William Hitchcock as a person with significant control on 6 April 2016
15 August 2018Second filing for the notification of Alan King as a person with significant control
13 July 2018Confirmation statement made on 24 June 2018 with updates
13 July 2018Director's details changed for Mr Richard William Hitchcock on 11 January 2018
27 February 2018Amended group of companies' accounts made up to 31 March 2017
29 December 2017Group of companies' accounts made up to 31 March 2017
2 August 2017Confirmation statement made on 24 June 2017 with updates
2 August 2017Confirmation statement made on 24 June 2017 with updates
2 August 2017Notification of Alan Ernest King as a person with significant control on 6 April 2016
2 August 2017Notification of Alan Ernest King as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 15/08/2018.
2 August 2017Notification of Richard Gordon Hitchcock as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 22/10/2018.
2 August 2017Notification of Richard Gordon Hitchcock as a person with significant control on 6 April 2016
7 January 2017Group of companies' accounts made up to 31 March 2016
7 January 2017Group of companies' accounts made up to 31 March 2016
1 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 400
1 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 400
22 January 2016Group of companies' accounts made up to 31 March 2015
22 January 2016Group of companies' accounts made up to 31 March 2015
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 400
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 400
22 December 2014Total exemption small company accounts made up to 30 March 2014
22 December 2014Total exemption small company accounts made up to 30 March 2014
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 400
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 400
2 June 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 400
2 June 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 400
26 March 2014Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY England on 26 March 2014
26 March 2014Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY England on 26 March 2014
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014
3 January 2014Total exemption small company accounts made up to 31 March 2013
3 January 2014Total exemption small company accounts made up to 31 March 2013
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
12 November 2012Total exemption small company accounts made up to 31 March 2012
12 November 2012Total exemption small company accounts made up to 31 March 2012
19 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
19 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
18 July 2012Particulars of a mortgage or charge / charge no: 1
18 July 2012Particulars of a mortgage or charge / charge no: 1
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
24 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
24 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
21 September 2010Current accounting period shortened from 30 September 2011 to 31 March 2011
21 September 2010Current accounting period shortened from 30 September 2011 to 31 March 2011
15 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
15 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
15 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing