HOBEN 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
13/12/2413 December 2024 Notification of Northchurch Holdings Limited as a person with significant control on 2024-11-05

View Document

13/12/2413 December 2024 Withdrawal of a person with significant control statement on 2024-12-13

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Appointment of Emma Louise Frater as a director on 2023-03-21

View Document

11/04/2311 April 2023 Appointment of Megan Lily Frater as a director on 2023-03-21

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/01/2126 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/11/196 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CESSATION OF STEPHEN GEORGE FRATER AS A PSC

View Document

10/06/1910 June 2019 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

08/01/198 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE FRATER / 27/04/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE FRATER / 27/04/2018

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 25/11/15 STATEMENT OF CAPITAL GBP 9

View Document

06/01/166 January 2016 ADOPT ARTICLES 25/11/2015

View Document

17/08/1517 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/09/144 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/03/1115 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/1025 November 2010 02/08/10 STATEMENT OF CAPITAL GBP 5

View Document

25/11/1025 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 7

View Document

09/11/109 November 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE FRATER / 18/10/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE FRATER / 18/10/2010

View Document

22/10/1022 October 2010 PREVSHO FROM 31/07/2010 TO 30/06/2010

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 25-29 HARPER ROAD LONDON SE1 6AW UNITED KINGDOM

View Document

07/09/097 September 2009 DIRECTOR APPOINTED MR STEPHEN GEORGE FRATER

View Document

07/09/097 September 2009 SECRETARY APPOINTED MR STEPHEN GEORGE FRATER

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PARRY

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED

View Document

31/07/0931 July 2009 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