About

Registered Number: 05508769
Date of Incorporation: 14/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 46, Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX

 

Hoyl Group Ltd was established in 2005, it's status is listed as "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 19 April 2018
MR01 - N/A 20 March 2018
AA - Annual Accounts 01 February 2018
RP04CS01 - N/A 05 May 2017
CS01 - N/A 04 May 2017
RESOLUTIONS - N/A 01 February 2017
MA - Memorandum and Articles 01 February 2017
AA - Annual Accounts 06 January 2017
RP04AR01 - N/A 24 October 2016
RP04AR01 - N/A 24 October 2016
RP04AR01 - N/A 21 October 2016
CS01 - N/A 29 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 16 January 2014
MR04 - N/A 03 January 2014
MR04 - N/A 03 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 30 January 2013
AD01 - Change of registered office address 17 September 2012
AD01 - Change of registered office address 17 September 2012
AD01 - Change of registered office address 26 July 2012
AR01 - Annual Return 19 April 2012
MG01 - Particulars of a mortgage or charge 22 February 2012
AA - Annual Accounts 20 September 2011
CERTNM - Change of name certificate 24 May 2011
CONNOT - N/A 16 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 22 June 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
TM02 - Termination of appointment of secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 01 October 2008
395 - Particulars of a mortgage or charge 16 September 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 08 August 2007
287 - Change in situation or address of Registered Office 14 July 2007
AA - Annual Accounts 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
363a - Annual Return 04 September 2006
MEM/ARTS - N/A 24 November 2005
CERTNM - Change of name certificate 18 November 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
287 - Change in situation or address of Registered Office 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
123 - Notice of increase in nominal capital 15 July 2005
225 - Change of Accounting Reference Date 15 July 2005
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2018 Outstanding

N/A

Debenture 20 February 2012 Outstanding

N/A

Guarantee & debenture 17 May 2010 Fully Satisfied

N/A

Legal charge 12 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.