HOBCO PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

15/10/2415 October 2024 Registered office address changed from 3a Vision House Dee Road Richmond TW9 2JN England to 54a Cowley Mill Road Cowley Uxbridge UB8 2FX on 2024-10-15

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

12/10/2112 October 2021 Appointment of Mr Gary Richard Hoban as a director on 2021-10-05

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/07/2015 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 8 RUSHMORE HOUSE, 73 RUSSELL ROAD, KENSINGTON LONDON WI4 8HW

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

21/01/1921 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/08/1827 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY DAVE / 24/08/2018

View Document

21/05/1821 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY HUBERT DEMPSEY

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030494060006

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030494060007

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1730 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR JAY DAVE

View Document

12/02/1712 February 2017 DIRECTOR APPOINTED MR GERARD JOHN HOBAN

View Document

12/02/1712 February 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD HOBAN

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030494060008

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030494060009

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR HUBERT DEMPSEY

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030494060007

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030494060006

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/07/166 July 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 DISS40 (DISS40(SOAD))

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/06/152 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/07/141 July 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 AUDITOR'S RESIGNATION

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/06/133 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/09/127 September 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

04/08/124 August 2012 DISS40 (DISS40(SOAD))

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

02/05/112 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOHN HOBAN / 28/02/2010

View Document

11/06/1011 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR HUBERT DEMPSEY

View Document

03/08/093 August 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY KEVIN WHALLEY

View Document

18/03/0918 March 2009 SECRETARY APPOINTED HUBERT DEMPSEY

View Document

03/03/093 March 2009 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 8 RUSHMORE HOUSE 73 RUSSELL ROAD KENSINGTON LONDON WI4 H8W

View Document

26/10/0526 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/08/0330 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED

View Document

06/07/036 July 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

05/04/035 April 2003 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH

View Document

23/05/0223 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 10 ORANGE STREET LONDON WC2H 7DQ

View Document

31/05/0131 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/11/008 November 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

20/03/9920 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/07/9830 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9629 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: 2 CRANE COURT LONDON EC4A 2BL

View Document

29/11/9629 November 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 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