HOC ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registration of charge 054774730008, created on 2025-04-24

View Document

02/05/252 May 2025 Registration of charge 054774730009, created on 2025-04-24

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

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

View Accounts

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOUGLAS

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD IQBAL CHAUDRY / 26/06/2019

View Document

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

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054774730002

View Document

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

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054774730006

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054774730005

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054774730004

View Document

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

View Accounts

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 9 MOORHEAD LANE SALTAIRE SHIPLEY BD18 4JH

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

11/04/1611 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

29/03/1529 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 054774730003

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054774730002

View Document

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

View Accounts

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054774730001

View Document

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY CFD SECRETARIES LTD

View Document

24/03/1424 March 2014 COMPANY NAME CHANGED HOC DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/03/14

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR STEPHEN DOUGLAS

View Document

21/03/1421 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 100

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

31/07/1331 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

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

View Accounts

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR CFD NOMINEES LTD

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR MOHAMMAD IQBAL CHAUDRY

View Document

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

View Accounts

23/06/1223 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/07/117 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/06/1016 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CFD NOMINEES LTD / 10/06/2010

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CFD SECRETARIES LTD / 01/06/2010

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 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