About

Registered Number: 05969169
Date of Incorporation: 17/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Cote, Bampton, Oxfordshire, OX18 2EG

 

Having been setup in 2006, Hook 2 Sisters Ltd has its registered office in Oxfordshire, it has a status of "Active". There are 3 directors listed for this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSEY, Chris 06 February 2007 31 March 2008 1
TOMKINSON, Craig Ashley 16 May 2013 01 October 2015 1
Secretary Name Appointed Resigned Total Appointments
WANNELL, Mark Roy 01 May 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 18 October 2018
TM01 - Termination of appointment of director 19 June 2018
AP01 - Appointment of director 04 June 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 18 October 2017
MR01 - N/A 28 February 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 24 October 2014
MR01 - N/A 07 August 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 17 October 2013
AP01 - Appointment of director 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 08 November 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 19 October 2011
TM01 - Termination of appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
AA - Annual Accounts 12 June 2008
225 - Change of Accounting Reference Date 12 June 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
363a - Annual Return 30 October 2007
123 - Notice of increase in nominal capital 19 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
RESOLUTIONS - N/A 03 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
287 - Change in situation or address of Registered Office 03 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
395 - Particulars of a mortgage or charge 21 February 2007
395 - Particulars of a mortgage or charge 21 February 2007
395 - Particulars of a mortgage or charge 20 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
RESOLUTIONS - N/A 29 January 2007
RESOLUTIONS - N/A 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
CERTNM - Change of name certificate 20 December 2006
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2017 Outstanding

N/A

A registered charge 05 August 2014 Outstanding

N/A

Debenture 09 February 2007 Outstanding

N/A

Debenture 09 February 2007 Outstanding

N/A

Debenture 06 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.