HOBARTS PROPERTY MAINTENANCE LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Confirmation statement made on 2025-09-30 with no updates |
| 30/07/2530 July 2025 | Accounts for a dormant company made up to 2024-09-30 |
| 25/03/2525 March 2025 | Registered office address changed from 3 Crescent Road Alexandra Park London N22 7RP to 8 Crescent Road Wood Green London N22 7RS on 2025-03-25 |
| 07/01/257 January 2025 | Compulsory strike-off action has been discontinued |
| 06/01/256 January 2025 | Confirmation statement made on 2024-09-30 with no updates |
| 01/01/251 January 2025 | Compulsory strike-off action has been suspended |
| 01/01/251 January 2025 | Compulsory strike-off action has been suspended |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 30/06/2430 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
| 26/01/2426 January 2024 | Notification of Valerie Jane Devonport as a person with significant control on 2019-02-18 |
| 03/12/233 December 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 26/06/2326 June 2023 | Micro company accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 02/11/212 November 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
| 19/01/2119 January 2021 | First Gazette notice for compulsory strike-off |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 22/06/1622 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 19/10/1519 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 01/04/151 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS VALERIE JANE DOVE / 31/03/2015 |
| 31/03/1531 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL DEVONPORT / 30/03/2015 |
| 29/09/1429 September 2014 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 481 GREEN LANES PALMERS GREEN N13 4BS UNITED KINGDOM |
| 22/09/1422 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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