Advanced company searchLink opens in new window

HOOPLE LTD

Company number 07556595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2013 AP01 Appointment of Mr Nigel Anthony Sellar as a director
11 Apr 2013 TM01 Termination of appointment of Sharon Pennie as a director
11 Apr 2013 TM01 Termination of appointment of Alan Curless as a director
11 Apr 2013 AP01 Appointment of Mr Frank Myers as a director
19 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
05 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Mar 2013 AD04 Register(s) moved to registered office address
26 Feb 2013 AD01 Registered office address changed from , Hoople Offices Plough Lane, Hereford, HR4 0LE, United Kingdom on 26 February 2013
26 Feb 2013 AD01 Registered office address changed from , Brockington 35 Hafod Road, Hereford, HR1 1SH, United Kingdom on 26 February 2013
22 Jan 2013 AP01 Appointment of Ms Anne-Louise Phillips as a director
07 Dec 2012 AA Full accounts made up to 31 March 2012
05 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Adopt new scheme of reservation & delegation of the company 20/09/2012
02 Oct 2012 TM01 Termination of appointment of Martin Woodford as a director
20 Aug 2012 TM02 Termination of appointment of Sabrina Chan as a secretary
19 Jul 2012 AP03 Appointment of Kay Allen as a secretary
12 Jun 2012 AP01 Appointment of Mr Howard Keith Oddy as a director
02 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
12 Mar 2012 AP01 Appointment of Mrs Sharon Simone Pennie as a director
13 Feb 2012 TM01 Termination of appointment of Philip Badham as a director
13 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Nov 2011 CH01 Director's details changed for Mr. Mike Dearing on 14 October 2011
14 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Adopt proposed scheme of delegation 03/10/2011
14 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Adopt draft scheme of delegation 03/10/2011
12 Oct 2011 CERTNM Company name changed the shared services partnership LIMITED\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
  • NM01 ‐ Change of name by resolution