Advanced company searchLink opens in new window

HOBDEN COOPER PROPERTIES LIMITED

Company number 06214379

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)
13 Jul 2010 CH01 Director's details changed for Martin Hobden on 31 March 2010
22 Oct 2009 AA01 Current accounting period extended from 30 April 2009 to 31 October 2009
09 Jun 2009 288a Director appointed martin hobden
09 Jun 2009 287 Registered office changed on 09/06/2009 from 215 marsh road pinner middlesex HA5 5NE
30 Apr 2009 363a Return made up to 16/04/09; full list of members
30 Apr 2009 353 Location of register of members
28 Apr 2009 SA Statement of affairs
28 Apr 2009 88(2) Ad 08/04/09\gbp si 99@1=99\gbp ic 1/100\
27 Apr 2009 288a Secretary appointed martin hobden
27 Apr 2009 288a Director appointed catherine mary hobden
27 Apr 2009 288b Appointment terminated director clarence robinson
27 Apr 2009 288b Appointment terminated director and secretary kenneth kemsley
22 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008
14 Jul 2008 363a Return made up to 14/05/08; full list of members
12 Feb 2008 287 Registered office changed on 12/02/08 from: 25 marsh road pinner middlesex HA5 5NE
31 Jan 2008 288b Director resigned
31 Jan 2008 288b Secretary resigned
31 Jan 2008 288a New director appointed
31 Jan 2008 288a New secretary appointed;new director appointed
20 Nov 2007 CERTNM Company name changed keelex 314 LIMITED\certificate issued on 20/11/07
29 Apr 2007 287 Registered office changed on 29/04/07 from: 28 dam street lichfield staffordshire WS13 6AA
16 Apr 2007 NEWINC Incorporation