This company is commonly known as Hook Hampshire Limited. The company was founded 10 years ago and was given the registration number 08812312. The firm's registered office is in HASLEMERE. You can find them at Aruna House, 2 Kings Road, Haslemere, Surrey. This company's SIC code is 56101 - Licensed restaurants.
Name | : | HOOK HAMPSHIRE LIMITED |
---|---|---|
Company Number | : | 08812312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aruna House, 2 Kings Road, Haslemere, Surrey, GU27 2QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74 Cumberland Avenue, Basingstoke, United Kingdom, RG22 4BQ | Director | 12 December 2013 | Active |
Aruna House, 2 Kings Road, Haslemere, United Kingdom, GU27 2QA | Director | 12 December 2013 | Active |
Mr Mohammed Nurul Islam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49 Baird Avenue, Southam, Basingstoke, United Kingdom, RG22 6EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Officers | Change person secretary company. | Download |
2022-01-04 | Officers | Change person director company with change date. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.