About

Registered Number: 05097095
Date of Incorporation: 06/04/2004 (20 years ago)
Company Status: Active
Registered Address: Easter Parade, Kingham, Chipping Norton, OX7 6UJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOYNES, Stephen Frederick 06 April 2004 12 February 2019 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.