HOUSE OF BYSTANDER (HOB) LTD

Company Documents

DateDescription
13/10/2513 October 2025 New

View Document

13/10/2513 October 2025 NewRegistered office address changed to PO Box 4385, 15116986 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-13

View Document

13/10/2513 October 2025 New

View Document

09/09/259 September 2025 Director's details changed for Mr Jack Joseph Lloyd on 2025-09-08

View Document

09/09/259 September 2025 Change of details for Mr Jack Joseph Lloyd as a person with significant control on 2025-09-08

View Document

08/08/258 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

05/06/255 June 2025 Micro company accounts made up to 2024-09-30

View Document

17/10/2417 October 2024 Change of details for Mr Jack Joseph Lloyd as a person with significant control on 2024-10-05

View Document

17/10/2417 October 2024 Registered office address changed from 83 Ducie Street Ducie Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Westwood Holdings Group Ltd on 2024-10-05

View Document

17/10/2417 October 2024 Notification of The Westwood Holdings Group Limited as a person with significant control on 2024-10-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/08/245 August 2024 Termination of appointment of Westwood Holding Group Limited as a director on 2024-08-05

View Document

05/08/245 August 2024 Appointment of Westwood Holding Group Limited as a director on 2024-08-05

View Document

05/08/245 August 2024 Appointment of Westwood Holdings Group Ltd as a director on 2024-08-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-09-26

View Document

05/09/235 September 2023 Incorporation

View Document


More Company Information