HOBART COURT PROPERTY MANAGEMENT LTD.

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

29/04/2429 April 2024 Director's details changed for Karen Margaret Williams on 2024-04-29

View Document

29/04/2429 April 2024 Secretary's details changed for Karen Margaret Williams on 2024-04-29

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, NO UPDATES

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM BUMPKIN SHAW YARD ROCK LANE GUESTLING HASTINGS EAST SUSSEX TN35 4NY

View Document

12/02/1612 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP PEARSON

View Document

23/02/1523 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR TAYLOR RIKJE-PEARSON

View Document

07/02/147 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARGARET THORPE / 02/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN MARGARET WILLIAMS / 01/11/2013

View Document

01/11/131 November 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN MARGARET THORPE / 01/11/2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR TAYLOR RIKJE-PEARSON

View Document

08/02/128 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARGARET THORPE / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN PEARSON / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 16/01/99; CHANGE OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: HOBART COURT CHAPEL PARK ROAD HASTINGS TN37 6MR

View Document

23/01/9823 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 16/01/97; CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED

View Document

28/08/9628 August 1996 SECRETARY RESIGNED

View Document

05/08/965 August 1996 SECRETARY RESIGNED

View Document

08/07/968 July 1996 COMPANY NAME CHANGED P. PEARSON CONTRACT MANAGEMENT L IMITED CERTIFICATE ISSUED ON 09/07/96

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: BUSS BUILDINGS WALDEGRAVE STREET HASTINGS EAST SUSSEX TN34 1SJ

View Document

18/02/9618 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/02/9423 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 EXEMPTION FROM APPOINTING AUDITORS 27/10/92

View Document

01/11/921 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

31/03/9231 March 1992 SECRETARY RESIGNED

View Document

31/03/9231 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/9231 March 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/918 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company