HOGBACK PROPERTY LIMITED

03779621
DURHAM HOUSE 38 STREET LANE DENBY RIPLEY DE5 8NE

Documents

Documents
Date Category Description Pages
03 Jun 2024 accounts Amended Accounts 9 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 3 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 7 Buy now
23 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2022 accounts Annual Accounts 9 Buy now
01 Feb 2022 officers Change of particulars for director (Benedict Ann Comberbach) 2 Buy now
01 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jan 2022 officers Termination of appointment of secretary (Pp Secretaries Limited) 1 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 accounts Annual Accounts 9 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 accounts Annual Accounts 9 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2019 accounts Annual Accounts 9 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2018 accounts Annual Accounts 9 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2017 accounts Annual Accounts 6 Buy now
14 Jun 2016 annual-return Annual Return 3 Buy now
14 Jun 2016 officers Change of particulars for director (Benedict Ann Comberbach) 2 Buy now
08 Feb 2016 accounts Annual Accounts 6 Buy now
09 Jun 2015 annual-return Annual Return 4 Buy now
06 Feb 2015 accounts Annual Accounts 6 Buy now
11 Jun 2014 annual-return Annual Return 4 Buy now
24 Feb 2014 accounts Annual Accounts 6 Buy now
31 May 2013 annual-return Annual Return 4 Buy now
22 Feb 2013 accounts Annual Accounts 6 Buy now
12 Jun 2012 annual-return Annual Return 4 Buy now
13 Feb 2012 accounts Annual Accounts 5 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
13 Dec 2010 accounts Annual Accounts 5 Buy now
22 Jun 2010 annual-return Annual Return 4 Buy now
21 Jun 2010 officers Change of particulars for corporate secretary (Pp Secretaries Limited) 2 Buy now
21 Jun 2010 officers Change of particulars for director (Benedict Ann Comberbach) 2 Buy now
17 Feb 2010 accounts Annual Accounts 5 Buy now
12 Jun 2009 annual-return Return made up to 28/05/09; full list of members 3 Buy now
24 Mar 2009 accounts Annual Accounts 9 Buy now
05 Jun 2008 annual-return Return made up to 28/05/08; full list of members 3 Buy now
14 Feb 2008 accounts Annual Accounts 5 Buy now
06 Jun 2007 annual-return Return made up to 28/05/07; full list of members 2 Buy now
12 Mar 2007 accounts Annual Accounts 8 Buy now
31 May 2006 annual-return Return made up to 28/05/06; full list of members 2 Buy now
21 Mar 2006 accounts Annual Accounts 8 Buy now
01 Jun 2005 annual-return Return made up to 28/05/05; full list of members 2 Buy now
10 Aug 2004 annual-return Return made up to 28/05/04; full list of members 6 Buy now
04 Aug 2004 accounts Annual Accounts 8 Buy now
04 Aug 2004 accounts Annual Accounts 8 Buy now
04 Aug 2004 accounts Annual Accounts 5 Buy now
19 Jul 2004 officers Secretary resigned 1 Buy now
19 Jul 2004 officers New secretary appointed 2 Buy now
07 Jul 2004 address Registered office changed on 07/07/04 from: 7 wells road bickley kent BR1 2AJ 1 Buy now
05 Jul 2003 annual-return Return made up to 28/05/03; full list of members 6 Buy now
11 Oct 2002 accounts Annual Accounts 3 Buy now
29 Jun 2002 annual-return Return made up to 28/05/02; full list of members 6 Buy now
13 Jun 2002 accounts Annual Accounts 3 Buy now
21 Feb 2002 address Registered office changed on 21/02/02 from: 1 guildhouse street london SW1V 1JE 1 Buy now
28 Jul 2001 annual-return Return made up to 28/05/01; full list of members 6 Buy now
31 Jan 2001 address Registered office changed on 31/01/01 from: 14 warwick square mews london SW1V 2EL 1 Buy now
03 Aug 2000 annual-return Return made up to 28/05/00; full list of members 6 Buy now
09 Jun 1999 officers New director appointed 2 Buy now
09 Jun 1999 officers New secretary appointed 2 Buy now
09 Jun 1999 address Registered office changed on 09/06/99 from: 1ST floor 19 garlick hill london EC4V 2AL 1 Buy now
09 Jun 1999 officers Director resigned 1 Buy now
09 Jun 1999 officers Secretary resigned 1 Buy now
28 May 1999 incorporation Incorporation Company 11 Buy now