HOBSON MANAGEMENT LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Registered office address changed from 1C Windsor Avenue Portadown Craigavon BT63 5DB Northern Ireland to 12 12 Mill Road Ballyclare Antrim BT39 9DY on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Mrs Katrina Denise Brown as a director on 2025-01-13

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Notification of Ross Mccandless as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Cessation of William Clayton as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Mr Ross Mccandless as a director on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of William Clayton as a director on 2023-01-31

View Document

31/01/2331 January 2023 Registered office address changed from 14 Clounagh Lane Portadown Co Armagh BT62 3QE to Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford Craigavon BT63 6HJ on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of William Clayton as a secretary on 2023-01-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

27/10/2127 October 2021 Appointment of Mr William Clayton as a director on 2021-10-14

View Document

21/10/2121 October 2021 Cessation of Victoria Elizabeth Clayton as a person with significant control on 2021-10-08

View Document

21/10/2121 October 2021 Appointment of Mr William Clayton as a secretary on 2021-10-08

View Document

21/10/2121 October 2021 Notification of William Clayton as a person with significant control on 2021-10-08

View Document

21/10/2121 October 2021 Termination of appointment of Victoria Elizabeth Clayton as a director on 2021-10-08

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

21/11/1421 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/11/1328 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

23/11/1223 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM
APARTMENT 1C, WINDSOR APARTMENTS WINDSOR AVENUE
PORTADOWN
CO. ARMAGH. NORTHERN IRELAND
BT63 5DB

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

04/11/114 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

26/07/1026 July 2010 CHANGE PERSON AS DIRECTOR

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CLAYTON / 28/01/2010

View Document

07/07/107 July 2010 DIRECTOR APPOINTED VICTORIA ELIZABETH CLAYTON

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM
FLAT 2
WINDSOR APARTMENTS
WINDSOR AVENUE
PORTADOWN CO ARMAGH
BT63 5DB

View Document

02/07/102 July 2010 DIRECTOR APPOINTED VICTORIA ELIZABETH CLAYTON

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLAYTON

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLAYTON

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA CLAYTON

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/02/0922 February 2009 28/01/09 ANNUAL RETURN SHUTTLE

View Document

21/01/0921 January 2009 29/02/08 ANNUAL ACCTS

View Document

26/11/0826 November 2008 UPDATED MEM AND ARTS

View Document

26/11/0826 November 2008 SPECIAL/EXTRA RESOLUTION

View Document

15/04/0815 April 2008 28/01/08

View Document

20/01/0820 January 2008 28/02/07 ANNUAL ACCTS

View Document

21/02/0721 February 2007 28/01/07 ANNUAL RETURN SHUTTLE

View Document

14/12/0614 December 2006 28/02/06 ANNUAL ACCTS

View Document

11/03/0611 March 2006 28/01/06 ANNUAL RETURN SHUTTLE

View Document

30/01/0630 January 2006 28/02/05 ANNUAL ACCTS

View Document

23/06/0523 June 2005 CHANGE OF DIRS/SEC

View Document

23/06/0523 June 2005 CHANGE OF DIRS/SEC

View Document

21/01/0521 January 2005 CHANGE OF DIRS/SEC

View Document

19/01/0519 January 2005 28/02/04 ANNUAL ACCTS

View Document

06/01/056 January 2005 CHANGE OF DIRS/SEC

View Document

24/02/0424 February 2004 28/01/04 ANNUAL RETURN SHUTTLE

View Document

11/01/0411 January 2004 28/02/03 ANNUAL ACCTS

View Document

31/01/0331 January 2003 28/01/03 ANNUAL RETURN SHUTTLE

View Document

02/01/032 January 2003 28/02/02 ANNUAL ACCTS

View Document

13/03/0213 March 2002 28/01/02 ANNUAL RETURN SHUTTLE

View Document

09/01/029 January 2002 28/02/01 ANNUAL ACCTS

View Document

16/12/0116 December 2001 CHANGE OF DIRS/SEC

View Document

16/12/0116 December 2001 CHANGE OF DIRS/SEC

View Document

16/12/0116 December 2001 CHANGE OF DIRS/SEC

View Document

25/04/0125 April 2001 CHANGE OF DIRS/SEC

View Document

03/02/013 February 2001 28/01/01 ANNUAL RETURN SHUTTLE

View Document

05/12/005 December 2000 28/02/00 ANNUAL ACCTS

View Document

29/01/0029 January 2000 28/01/00 ANNUAL RETURN SHUTTLE

View Document

06/12/996 December 1999 28/02/99 ANNUAL ACCTS

View Document

15/02/9915 February 1999 RETURN OF ALLOT OF SHARES

View Document

31/01/9931 January 1999 28/01/99 ANNUAL RETURN SHUTTLE

View Document

28/01/9828 January 1998 PARS RE DIRS/SIT REG OFF

View Document

28/01/9828 January 1998 MEMORANDUM

View Document

28/01/9828 January 1998 DECLN COMPLNCE REG NEW CO

View Document

28/01/9828 January 1998 ARTICLES

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