Advanced company searchLink opens in new window

HBC PROPERTY LIMITED

Company number 08408314

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
17 Mar 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 January 2014
19 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted