Advanced company searchLink opens in new window

HOBCO PROPERTIES LIMITED

Company number 03049406

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)
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