- Company Overview for HOBCO PROPERTIES LIMITED (03049406)
- Filing history for HOBCO PROPERTIES LIMITED (03049406)
- People for HOBCO PROPERTIES LIMITED (03049406)
- Charges for HOBCO PROPERTIES LIMITED (03049406)
- More for HOBCO PROPERTIES LIMITED (03049406)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
15 Oct 2024 | AD01 | Registered office address changed from 3a Vision House Dee Road Richmond TW9 2JN England to 54a Cowley Mill Road Cowley Uxbridge UB8 2FX on 15 October 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
31 Aug 2022 | TM01 | Termination of appointment of Gary Richard Hoban as a director on 1 August 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of Jay Dave as a director on 1 May 2022 | |
24 May 2022 | AD01 | Registered office address changed from 34 Vision House Dee Road Richmond TW9 2JN England to 3a Vision House Dee Road Richmond TW9 2JN on 24 May 2022 | |
24 May 2022 | AD01 | Registered office address changed from Brook House 54a Cowley Mill Road Uxbridge United Kingdom to 34 Vision House Dee Road Richmond TW9 2JN on 24 May 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 Oct 2021 | AP01 | Appointment of Mr Gary Richard Hoban as a director on 5 October 2021 | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
04 Feb 2020 | AD01 | Registered office address changed from 8 Rushmore House, 73 Russell Road, Kensington London WI4 8HW to Brook House 54a Cowley Mill Road Uxbridge on 4 February 2020 | |
06 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
21 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
27 Aug 2018 | CH01 | Director's details changed for Mr Jay Dave on 24 August 2018 | |
21 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
15 Nov 2017 | TM02 | Termination of appointment of Hubert Dermot Dempsey as a secretary on 1 September 2016 | |
08 Nov 2017 | MR04 | Satisfaction of charge 3 in full |