HOCKLEY PROPERTIES LIMITED

Company Documents

DateDescription
19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 7 CLOISTER WALK LICHFIELD STAFFORDSHIRE WS14 9LN

View Document

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

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

15/11/1415 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/11/1324 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/11/1217 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/11/1116 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN CRADDOCK

View Document

26/05/1126 May 2011 SECRETARY APPOINTED MR ROBERT ANDREW HINTON

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 155 156 HOCKLEY HILL HOCKLEY BIRMINGHAM WEST MIDLANDS B18 5AN

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW HINTON / 14/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 61 CHARLOTTE STREET ST PAULS SQUARE BIRMINGHAM B3 1PX

View Document

05/08/035 August 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

04/08/034 August 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

13/05/0313 May 2003 FIRST GAZETTE

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 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