HOE PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-26 with updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/02/2422 February 2024 | Secretary's details changed for David Stuart Owen on 2024-02-22 |
22/02/2422 February 2024 | Change of details for Mr David Stuart Owen as a person with significant control on 2024-02-22 |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-26 with updates |
22/02/2422 February 2024 | Director's details changed for David Stuart Owen on 2024-02-22 |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
18/01/2318 January 2023 | Confirmation statement made on 2022-12-15 with no updates |
01/03/221 March 2022 | Accounts for a dormant company made up to 2021-05-31 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-15 with no updates |
04/10/194 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
07/02/187 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/01/1614 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
04/09/154 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 9 BROOK TERRACE LLANHARAN PONTYCLUN MID GLAMORGAN CF72 9PT WALES |
15/01/1515 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 9 BROOK TERRACE LLANHARAN PONTYCLUN MID GLAMORGAN CF72 9PT WALES |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 2 OAKMEAD ROAD, LLANHARAN PONTYCLUN RHONDDA CYNON TAF CF72 9FB |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/02/1414 February 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/01/137 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
24/01/1124 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
15/12/1015 December 2010 | 31/05/10 TOTAL EXEMPTION FULL |
26/02/1026 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN STUART HUGHES / 01/12/2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART OWEN / 01/12/2009 |
11/01/1011 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 2 OAKMEAD ROAD LLANHARN PONTYCLUN CF72 9FB |
12/10/0712 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
14/09/0714 September 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07 |
02/04/072 April 2007 | NEW DIRECTOR APPOINTED |
15/03/0715 March 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/09/0615 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/07/0618 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/12/0529 December 2005 | REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
29/12/0529 December 2005 | NEW DIRECTOR APPOINTED |
29/12/0529 December 2005 | NEW SECRETARY APPOINTED |
29/12/0529 December 2005 | SECRETARY RESIGNED |
29/12/0529 December 2005 | DIRECTOR RESIGNED |
15/12/0515 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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