HOBBITS PROPERTY MANAGEMENT LIMITED

03107558
CROWTHORNE HOUSE NINE MILE RIDE WOKINGHAM ENGLAND RG40 3GZ

Documents

Documents
Date Category Description Pages
06 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
19 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
12 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Dec 2017 accounts Annual Accounts 5 Buy now
22 Sep 2017 officers Appointment of secretary (Mr Michael Edward John Palmer) 2 Buy now
22 Sep 2017 officers Termination of appointment of secretary (Matthew James Light) 1 Buy now
24 Jul 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2016 accounts Annual Accounts 5 Buy now
28 Jun 2016 annual-return Annual Return 6 Buy now
08 Jun 2016 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
24 Dec 2015 accounts Annual Accounts 5 Buy now
06 Aug 2015 annual-return Annual Return 6 Buy now
16 Sep 2014 annual-return Annual Return 6 Buy now
25 Jun 2014 accounts Annual Accounts 5 Buy now
11 Sep 2013 annual-return Annual Return 6 Buy now
23 Jul 2013 accounts Annual Accounts 3 Buy now
02 Oct 2012 annual-return Annual Return 6 Buy now
28 May 2012 accounts Annual Accounts 4 Buy now
13 Mar 2012 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
01 Dec 2011 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
18 Oct 2011 annual-return Annual Return 6 Buy now
15 Aug 2011 accounts Annual Accounts 4 Buy now
11 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2010 annual-return Annual Return 4 Buy now
01 Oct 2010 accounts Annual Accounts 4 Buy now
29 Sep 2010 officers Change of particulars for director (Mr Paul Stanley Weller) 2 Buy now
29 Sep 2010 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
29 Sep 2010 officers Change of particulars for secretary (Mr Matthew James Light) 1 Buy now
29 Oct 2009 accounts Annual Accounts 9 Buy now
13 Oct 2009 annual-return Annual Return 4 Buy now
04 Feb 2009 accounts Annual Accounts 6 Buy now
17 Dec 2008 annual-return Return made up to 28/09/08; full list of members 6 Buy now
10 Sep 2008 accounts Accounting reference date shortened from 30/09/2008 to 31/03/2008 1 Buy now
14 Apr 2008 officers Appointment terminated director gary chapman 1 Buy now
14 Apr 2008 officers Appointment terminated director james griffin 1 Buy now
14 Apr 2008 officers Appointment terminated director and secretary janice cook 1 Buy now
05 Apr 2008 officers Director appointed paul weller 3 Buy now
05 Apr 2008 officers Director and secretary appointed matthew light 2 Buy now
05 Apr 2008 address Registered office changed on 05/04/2008 from 114 victoria road aldershot hampshire GU11 1JX 1 Buy now
25 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
17 Mar 2008 officers Appointment terminated director jenny long 1 Buy now
04 Mar 2008 accounts Annual Accounts 7 Buy now
21 Oct 2007 annual-return Return made up to 28/09/07; no change of members 8 Buy now
20 Apr 2007 accounts Annual Accounts 7 Buy now
08 Jan 2007 annual-return Return made up to 28/09/06; full list of members 10 Buy now
30 Aug 2006 accounts Annual Accounts 7 Buy now
29 Jun 2006 annual-return Return made up to 28/09/05; full list of members 10 Buy now
30 Sep 2005 officers New director appointed 1 Buy now
04 Feb 2005 accounts Annual Accounts 6 Buy now
01 Nov 2004 annual-return Return made up to 28/09/04; full list of members 9 Buy now
02 Apr 2004 accounts Annual Accounts 10 Buy now
31 Jan 2004 annual-return Return made up to 28/09/03; change of members 7 Buy now
19 Mar 2003 accounts Annual Accounts 12 Buy now
07 Oct 2002 annual-return Return made up to 28/09/02; full list of members 8 Buy now
27 Aug 2002 address Registered office changed on 27/08/02 from: 2 church street burnham slough SL1 7HZ 1 Buy now
29 Mar 2002 accounts Annual Accounts 11 Buy now
08 Oct 2001 annual-return Return made up to 28/09/01; full list of members 8 Buy now
20 Apr 2001 accounts Annual Accounts 7 Buy now
03 Oct 2000 annual-return Return made up to 28/09/00; full list of members 8 Buy now
11 May 2000 accounts Annual Accounts 6 Buy now
24 Sep 1999 annual-return Return made up to 28/09/99; full list of members 4 Buy now
21 May 1999 accounts Annual Accounts 6 Buy now
13 Jan 1999 officers New director appointed 2 Buy now
22 Oct 1998 annual-return Return made up to 28/09/98; no change of members 4 Buy now
21 Jul 1998 accounts Annual Accounts 7 Buy now
29 Sep 1997 annual-return Return made up to 28/09/97; no change of members 4 Buy now
13 Jun 1997 accounts Annual Accounts 8 Buy now
27 Nov 1996 mortgage Particulars of mortgage/charge 3 Buy now
08 Oct 1996 annual-return Return made up to 28/09/96; full list of members 6 Buy now
28 Nov 1995 capital Ad 10/11/95--------- £ si 98@1=98 £ ic 2/100 2 Buy now
21 Nov 1995 officers Director's particulars changed 2 Buy now
03 Oct 1995 officers Secretary resigned 4 Buy now
28 Sep 1995 incorporation Incorporation Company 34 Buy now