About

Registered Number: 03454413
Date of Incorporation: 23/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 11 The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ,

 

Hoxston Ltd was registered on 23 October 1997 and are based in Loughborough, Leicestershire. Currently we aren't aware of the number of employees at the the 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 07 November 2019
AA - Annual Accounts 05 November 2019
RESOLUTIONS - N/A 11 September 2019
SH01 - Return of Allotment of shares 10 September 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 26 October 2017
MR01 - N/A 14 September 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 06 November 2016
AA - Annual Accounts 04 October 2016
RESOLUTIONS - N/A 28 April 2016
CH01 - Change of particulars for director 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AD01 - Change of registered office address 27 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 13 December 2011
TM01 - Termination of appointment of director 26 October 2011
TM02 - Termination of appointment of secretary 26 October 2011
AA - Annual Accounts 03 August 2011
RESOLUTIONS - N/A 01 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 01 July 2011
SH08 - Notice of name or other designation of class of shares 01 July 2011
AP01 - Appointment of director 23 May 2011
RESOLUTIONS - N/A 24 January 2011
SH01 - Return of Allotment of shares 24 January 2011
AR01 - Annual Return 22 December 2010
MG01 - Particulars of a mortgage or charge 04 September 2010
MG01 - Particulars of a mortgage or charge 04 September 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 22 June 2009
287 - Change in situation or address of Registered Office 20 March 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 13 September 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 20 September 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 09 November 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 08 September 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 01 November 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 02 November 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 28 September 2000
363s - Annual Return 01 December 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
AA - Annual Accounts 25 August 1999
363s - Annual Return 25 November 1998
225 - Change of Accounting Reference Date 17 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1997
NEWINC - New incorporation documents 23 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2017 Outstanding

N/A

Charge by way of assignment 31 August 2010 Outstanding

N/A

Legal charge 20 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.