HOOPERS HOMES PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Registered office address changed from 77 Church Road Ashford TW15 2PE England to 10 10 st. Judes Road Englefield Green Egham TW20 0BY on 2023-05-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

06/07/216 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

23/07/2023 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1622 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/04/159 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HOOPER / 01/02/2015

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HOOPER / 21/03/2012

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

04/04/114 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 COMPANY NAME CHANGED HOOPERS HOMES HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/01/11

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/01/1117 January 2011 07/12/10 STATEMENT OF CAPITAL GBP 2

View Document

24/11/1024 November 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

29/03/1029 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

14/04/0814 April 2008 ARTICLES OF ASSOCIATION

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY LAYTONS SECRETARIES LIMITED

View Document

14/04/0814 April 2008 ALTER ARTICLES 07/04/2008

View Document

21/03/0821 March 2008 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