- Company Overview for HOPKINS & JONES LIMITED (00433606)
- Filing history for HOPKINS & JONES LIMITED (00433606)
- People for HOPKINS & JONES LIMITED (00433606)
- Charges for HOPKINS & JONES LIMITED (00433606)
- More for HOPKINS & JONES LIMITED (00433606)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
24 Apr 2024 | AD01 | Registered office address changed from 88 Fleet Street London EC4Y 1DH England to 127 Victoria Street London SW1E 6rd on 24 April 2024 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 25 April 2023 | |
27 Apr 2023 | CS01 |
Confirmation statement made on 25 April 2023 with updates
|
|
31 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
15 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
08 Dec 2021 | AP01 | Appointment of Mr Raymond Charles Palmer as a director on 5 November 2021 | |
08 Dec 2021 | AP01 | Appointment of Mr Paul Aitken as a director on 5 November 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
22 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
22 Feb 2021 | PSC07 | Cessation of James Tannahill as a person with significant control on 25 August 2020 | |
06 Oct 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
08 Sep 2020 | MA | Memorandum and Articles of Association | |
08 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 25 August 2020
|
|
08 Sep 2020 | SH08 | Change of share class name or designation | |
05 Sep 2020 | PSC07 | Cessation of Hopkins & Jones Investments Limited as a person with significant control on 25 August 2020 | |
16 Apr 2020 | PSC04 | Change of details for Mr James Tannahill as a person with significant control on 16 March 2020 | |
15 Apr 2020 | AD01 | Registered office address changed from 7 William Iv St London WC2N 4DW to 88 Fleet Street London EC4Y 1DH on 15 April 2020 | |
15 Apr 2020 | CH01 | Director's details changed for Mr James Tannahill on 16 March 2020 | |
15 Apr 2020 | CH01 | Director's details changed for Mr Kristopher Parish on 16 March 2020 |