Based in Chipping Norton, Hoar Cross Hall Ltd was setup in 2004, it has a status of "Active". Hoar Cross Hall Ltd has only one director listed at Companies House. We do not know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOYNES, Stephen Frederick | 06 April 2004 | 12 February 2019 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 30 July 2020 | |
CS01 - N/A | 23 April 2020 | |
AD01 - Change of registered office address | 23 April 2020 | |
CH01 - Change of particulars for director | 23 May 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 07 March 2019 | |
AP01 - Appointment of director | 19 February 2019 | |
AP01 - Appointment of director | 18 February 2019 | |
MR04 - N/A | 14 February 2019 | |
TM01 - Termination of appointment of director | 13 February 2019 | |
TM02 - Termination of appointment of secretary | 13 February 2019 | |
AP01 - Appointment of director | 28 August 2018 | |
AD01 - Change of registered office address | 27 August 2018 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 03 May 2018 | |
MR01 - N/A | 03 May 2018 | |
MR01 - N/A | 03 May 2018 | |
MR04 - N/A | 27 April 2018 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 13 April 2017 | |
AR01 - Annual Return | 04 May 2016 | |
AA - Annual Accounts | 25 April 2016 | |
AR01 - Annual Return | 15 June 2015 | |
AP01 - Appointment of director | 15 June 2015 | |
AA - Annual Accounts | 11 May 2015 | |
AR01 - Annual Return | 06 May 2014 | |
CERTNM - Change of name certificate | 28 March 2014 | |
AA - Annual Accounts | 13 March 2014 | |
AP01 - Appointment of director | 16 December 2013 | |
RESOLUTIONS - N/A | 29 November 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AUD - Auditor's letter of resignation | 26 July 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AUD - Auditor's letter of resignation | 25 August 2010 | |
AR01 - Annual Return | 20 April 2010 | |
AA - Annual Accounts | 04 March 2010 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 19 January 2009 | |
AA - Annual Accounts | 12 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2008 | |
363a - Annual Return | 22 April 2008 | |
363a - Annual Return | 13 June 2007 | |
AA - Annual Accounts | 14 February 2007 | |
363a - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363s - Annual Return | 05 May 2005 | |
AA - Annual Accounts | 21 January 2005 | |
395 - Particulars of a mortgage or charge | 14 October 2004 | |
395 - Particulars of a mortgage or charge | 14 October 2004 | |
RESOLUTIONS - N/A | 12 October 2004 | |
RESOLUTIONS - N/A | 12 October 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 October 2004 | |
225 - Change of Accounting Reference Date | 20 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2004 | |
NEWINC - New incorporation documents | 06 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 April 2018 | Outstanding |
N/A |
A registered charge | 27 April 2018 | Outstanding |
N/A |
Debenture | 01 October 2004 | Fully Satisfied |
N/A |
Debenture | 01 October 2004 | Fully Satisfied |
N/A |