About

Registered Number: 04732903
Date of Incorporation: 13/04/2003 (22 years ago)
Company Status: Active
Registered Address: 19 Trerieve, Downderry, Torpoint, Cornwall, PL11 3LY

 

Having been setup in 2003, Hooe Lake Development Co Ltd has its registered office in Torpoint, Cornwall. Hooe Lake Development Co Ltd has 2 directors listed as Davies, John Percival, Eke, Kevin Mark in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, John Percival 13 April 2003 - 1
EKE, Kevin Mark 13 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 19 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 26 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
363a - Annual Return 02 August 2005
353 - Register of members 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
AA - Annual Accounts 19 July 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 14 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
287 - Change in situation or address of Registered Office 08 June 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.