HOBEN PROPERTIES LIMITED

06977790
TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 6 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 officers Appointment of director (Megan Lily Frater) 2 Buy now
11 Apr 2023 officers Appointment of director (Emma Louise Frater) 2 Buy now
11 Jan 2023 accounts Annual Accounts 7 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 6 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 accounts Annual Accounts 6 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 accounts Annual Accounts 6 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2019 accounts Annual Accounts 6 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2018 officers Change of particulars for director (Mr Stephen George Frater) 2 Buy now
28 Mar 2018 accounts Annual Accounts 6 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Dec 2016 accounts Annual Accounts 7 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Jan 2016 accounts Annual Accounts 6 Buy now
06 Jan 2016 capital Return of Allotment of shares 6 Buy now
06 Jan 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
06 Jan 2016 resolution Resolution 24 Buy now
17 Aug 2015 annual-return Annual Return 6 Buy now
16 Mar 2015 accounts Annual Accounts 6 Buy now
04 Sep 2014 annual-return Annual Return 6 Buy now
13 Dec 2013 accounts Annual Accounts 7 Buy now
06 Aug 2013 annual-return Annual Return 6 Buy now
12 Dec 2012 accounts Annual Accounts 7 Buy now
02 Aug 2012 annual-return Annual Return 6 Buy now
22 Feb 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
22 Feb 2012 capital Notice of name or other designation of class of shares 2 Buy now
14 Feb 2012 accounts Annual Accounts 6 Buy now
04 Aug 2011 annual-return Annual Return 5 Buy now
01 Apr 2011 accounts Annual Accounts 5 Buy now
15 Mar 2011 capital Notice of name or other designation of class of shares 2 Buy now
15 Mar 2011 resolution Resolution 24 Buy now
25 Nov 2010 capital Return of Allotment of shares 3 Buy now
25 Nov 2010 capital Return of Allotment of shares 3 Buy now
09 Nov 2010 annual-return Annual Return 4 Buy now
22 Oct 2010 officers Change of particulars for secretary (Mr Stephen George Frater) 3 Buy now
22 Oct 2010 officers Change of particulars for director (Mr Stephen George Frater) 3 Buy now
22 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Oct 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
07 Sep 2009 address Registered office changed on 07/09/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
07 Sep 2009 officers Director appointed mr stephen george frater 1 Buy now
07 Sep 2009 officers Secretary appointed mr stephen george frater 1 Buy now
07 Sep 2009 officers Appointment terminated secretary alpha secretarial LIMITED 1 Buy now
07 Sep 2009 officers Appointment terminated director david parry 1 Buy now
31 Jul 2009 incorporation Incorporation Company 16 Buy now