HOBURNE DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewDirector's details changed for Mrs Rosemary Sarah Kennar on 2025-08-07

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

11/11/2411 November 2024 Termination of appointment of Philippa Jane Goodwin as a director on 2024-11-01

View Document

11/11/2411 November 2024 Appointment of Mr Lee Davison as a director on 2024-11-04

View Document

25/10/2425 October 2024 Accounts for a small company made up to 2024-01-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

25/10/2325 October 2023 Accounts for a small company made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/12/2110 December 2021 Director's details changed for Mr James Austin Forward on 2021-11-26

View Document

01/12/211 December 2021 Termination of appointment of Rodney Philip Tucker as a director on 2021-11-30

View Document

21/10/2121 October 2021 Accounts for a small company made up to 2021-01-31

View Document

06/10/216 October 2021 Appointment of Mr James Austin Forward as a director on 2021-10-04

View Document

18/01/2118 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR JOHN DAVID BUTTERS

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MRS PHILIPPA JANE GOODWIN

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 CURREXT FROM 30/09/2019 TO 31/01/2020

View Document

18/02/1918 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

19/02/1819 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 261 LYMINGTON RD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5EE

View Document

22/02/1722 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

08/03/168 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/02/1626 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MRS ROSEMARY SARAH KENNAR

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL BURT

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

23/02/1523 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PITMAN

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR RODNEY PHILIP TUCKER

View Document

27/02/1427 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

19/02/1419 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL LAPAGE

View Document

09/07/139 July 2013 ADOPT ARTICLES 01/07/2013

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/02/1316 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IRESON PITMAN / 12/02/2013

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL BURT / 12/02/2013

View Document

15/02/1315 February 2013 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS STEWART PUTNAM / 12/02/2013

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES LAPAGE / 12/02/2013

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURRY

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/02/1215 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

18/02/1118 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/02/1116 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IRESON PITMAN / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL BURT / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BURRY / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES LAPAGE / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

18/02/0918 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/05/0612 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

03/03/043 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/039 August 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/03/027 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/09/9610 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/967 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 RETURN MADE UP TO 13/02/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92

View Document

28/02/9228 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

30/05/9130 May 1991 NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 RETURN MADE UP TO 13/02/91; CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED

View Document

12/03/9012 March 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8927 July 1989 DIRECTOR RESIGNED

View Document

16/03/8916 March 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/86

View Document

02/06/872 June 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

19/04/8519 April 1985 RESOLUTION PASSED ON

View Document

07/04/837 April 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

10/12/5810 December 1958 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • M2 SYSTEMS LIMITED


  • 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