HOARE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/242 September 2024 Confirmation statement made on 2024-08-29 with updates

View Document

09/04/249 April 2024 Registration of charge 109391590002, created on 2024-04-04

View Document

26/02/2426 February 2024 Registration of charge 109391590001, created on 2024-02-07

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Change of details for Neile Danielle Hoare as a person with significant control on 2023-08-28

View Document

30/08/2330 August 2023 Change of details for Neile Danielle Hoare as a person with significant control on 2023-08-28

View Document

30/08/2330 August 2023 Change of details for Mr Luke John Phillip Hoare as a person with significant control on 2023-08-28

View Document

29/08/2329 August 2023 Director's details changed for Mr Luke John Phillip Hoare on 2023-08-29

View Document

29/08/2329 August 2023 Registered office address changed from 38 Lone Pine Drive West Parley Ferndown Dorset BH22 8LS England to 175 Christchurch Road West Parley Ferndown BH22 8SZ on 2023-08-29

View Document

29/08/2329 August 2023 Director's details changed for Mr Luke John Phillip Hoare on 2023-08-27

View Document

29/08/2329 August 2023 Secretary's details changed for Mrs Neile Danielle Hoare on 2023-08-29

View Document

29/08/2329 August 2023 Change of details for Mr Luke John Phillip Hoare as a person with significant control on 2023-08-27

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/10/216 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM WIGHT LODGE 11 WIGHT WALK WEST PARLEY FERNDOWN DORSET BH22 8QA UNITED KINGDOM

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

25/04/1925 April 2019 COMPANY NAME CHANGED UNIVERSAL BUILDING SERVICES LTD CERTIFICATE ISSUED ON 25/04/19

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 62 DORSET AVENUE FERNDOWN BH22 8HW UNITED KINGDOM

View Document

30/08/1730 August 2017 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