HOSTOMBE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Accounts for a small company made up to 2022-03-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

03/07/213 July 2021 Registration of charge 014333150006, created on 2021-07-02

View Document

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

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

29/10/1929 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

19/12/1819 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

15/03/1815 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/02/161 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM MINALLOY HOUSE REGENT STREET SHEFFIELD S1 3NJ

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP RIGHTON

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/02/159 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

29/01/1429 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

29/01/1329 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/02/127 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ERIC HOSTOMBE / 16/01/2011

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY RIGHTON / 17/01/2010

View Document

08/02/108 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ERIC HOSTOMBE / 17/01/2010

View Document

02/01/102 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN EDGHILL

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR JOHN DAMIAN EDGHILL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HOSTOMBE / 25/07/2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0721 October 2007 MEMORANDUM OF ASSOCIATION

View Document

21/10/0721 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/03/009 March 2000 S366A DISP HOLDING AGM 28/02/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED

View Document

31/07/9831 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9826 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/02/944 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 COMPANY NAME CHANGED DEREK LANE CABLES LIMITED CERTIFICATE ISSUED ON 14/04/93

View Document

07/04/937 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/937 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/01/9331 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

09/02/919 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/03/9029 March 1990 NC INC ALREADY ADJUSTED 20/03/90

View Document

29/03/9029 March 1990 £ NC 100/1000100 20/0

View Document

29/03/9029 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 DIRECTOR RESIGNED

View Document

20/02/8920 February 1989 RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

08/02/888 February 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/8715 July 1987 Memorandum and Articles of Association

View Document

15/07/8715 July 1987 Memorandum and Articles of Association

View Document

15/07/8715 July 1987 Memorandum and Articles of Association

View Document

29/01/8729 January 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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