HOYL CAPITAL LTD

Upton House Upton House, Cromer, NR27 9DG, England
StatusACTIVE
Company No.06920790
CategoryPrivate Limited Company
Incorporated01 Jun 2009
Age15 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

HOYL CAPITAL LTD is an active private limited company with number 06920790. It was incorporated 15 years, 1 month, 3 days ago, on 01 June 2009. The company address is Upton House Upton House, Cromer, NR27 9DG, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-13

Old address: Upton House St Margarets Road Cromer NR27 9WX England

New address: Upton House St. Margarets Road Cromer NR27 9DG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-11

Old address: PO Box 46 Upton House St Margarets Road Cromer Norfolk NR27 9WX

New address: Upton House St Margarets Road Cromer NR27 9WX

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2022

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Michael Ramage

Notification date: 2021-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2022

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Wreford

Notification date: 2021-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2022

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Burgess

Notification date: 2021-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2022

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hoyl Group Ltd

Cessation date: 2021-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Cheriton Wreford

Appointment date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Martyn Burgess

Appointment date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wreford

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Burgess

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-17

Old address: C/O Po Box 46 Po Box 46 Upton House St Margarets Road Cromer Norfolk NR27 9WX United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-17

Old address: Po Box Po Box 46 Upton House St Margarets Road Cromer Norfolk NR27 9WX England

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-26

Old address: North Lodge Overstrand Road Cromer Norfolk NR27 0AH United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-12

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-10

Capital : 6 GBP

Documents

View document PDF

Certificate change of name company

Date: 10 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hoyl insurance brokers LTD\certificate issued on 10/07/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed phoenix insurance brokers LTD\certificate issued on 10/08/11

Documents

View document PDF

Resolution

Date: 09 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Certificate change of name company

Date: 04 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eraba LIMITED\certificate issued on 04/05/10

Documents

View document PDF

Resolution

Date: 15 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 20 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Paul Cheriton Wreford

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Mr John Michael Victor Ramage

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Mr Paul Martyn Burgess

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2010 to 30/04/2010

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed paul cheriton wreford

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed john michael victor ramage

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed paul martyn burgess

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hcs secretarial LIMITED

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director aderyn hurworth

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 17/06/2009 from 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 01 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.F. CONNELL LIMITED

1 ALFRED STREET,HALIFAX,HX4 8LT

Number:02238872
Status:ACTIVE
Category:Private Limited Company

CJX23GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11348303
Status:ACTIVE
Category:Private Limited Company

COCO & BO LTD

MAY COTTAGE WOTTON ROAD,BRISTOL,BS37 7NE

Number:11196924
Status:ACTIVE
Category:Private Limited Company

COLNEY PARTNERS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10478208
Status:ACTIVE
Category:Private Limited Company

D J BEAK (SRC) LTD

186 WARWICK ROAD,BANBURY,OX16 2AP

Number:07803085
Status:ACTIVE
Category:Private Limited Company

DOGIFICATION LIMITED

EASTER TOFTS,LANARK,ML11 9PA

Number:SC627000
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source