- Company Overview for HBC PROPERTY LIMITED (08408314)
- Filing history for HBC PROPERTY LIMITED (08408314)
- People for HBC PROPERTY LIMITED (08408314)
- Charges for HBC PROPERTY LIMITED (08408314)
- More for HBC PROPERTY LIMITED (08408314)
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) |
---|---|---|---|
20 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
20 Feb 2018 | PSC01 | Notification of Tobias Crispian David Esser as a person with significant control on 19 February 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH England to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 7 December 2017 | |
26 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | AD01 | Registered office address changed from C/O C/O Grant Dawe Llp Thames Wharf Studios Rainville Road London W6 9HA to 7-11 Woodcote Road Wallington Surrey SM6 0LH on 8 April 2016 | |
15 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 | |
19 Feb 2013 | NEWINC |
Incorporation
|