HOXTON PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewFinal Gazette dissolved following liquidation

View Document

10/07/2510 July 2025 NewFinal Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Return of final meeting in a members' voluntary winding up

View Document

06/04/246 April 2024 Liquidators' statement of receipts and payments to 2024-02-09

View Document

21/02/2321 February 2023 Appointment of a voluntary liquidator

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Declaration of solvency

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-02-21

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

05/01/225 January 2022 Change of details for Mr Zakary Benjamin Coogan as a person with significant control on 2021-09-23

View Document

05/01/225 January 2022 Director's details changed for Mr Zakary Benjamin Coogan on 2021-09-23

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 03/12/20 STATEMENT OF CAPITAL GBP 250

View Document

17/12/2017 December 2020 PSC'S CHANGE OF PARTICULARS / MR ZAKARY BENJAMIN COOGAN / 03/12/2020

View Document

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE UNITED KINGDOM

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAKARY BENJAMIN COOGAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/12/164 December 2016 ADOPT ARTICLES 14/10/2016

View Document

01/12/161 December 2016 14/10/16 STATEMENT OF CAPITAL GBP 150

View Document

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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