HOBDEN COOPER PROPERTIES LIMITED

06214379
19 CORAL ROAD CHEADLE HULME CHEADLE SK8 6HQ

Documents

Documents
Date Category Description Pages
15 May 2018 gazette Gazette Dissolved Compulsory 1 Buy now
12 Aug 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
28 Sep 2016 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
13 Aug 2015 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
05 May 2015 officers Termination of appointment of director (Martin Hobden) 1 Buy now
28 Mar 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Sep 2014 annual-return Annual Return 5 Buy now
19 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
23 Sep 2013 accounts Annual Accounts 7 Buy now
17 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Aug 2013 annual-return Annual Return 5 Buy now
13 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
15 Dec 2012 mortgage Particulars of a mortgage or charge 11 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
06 Jul 2012 mortgage Particulars of a mortgage or charge 8 Buy now
07 Jun 2012 annual-return Annual Return 5 Buy now
29 Jul 2011 accounts Annual Accounts 6 Buy now
22 Jul 2011 annual-return Annual Return 5 Buy now
03 Aug 2010 accounts Annual Accounts 8 Buy now
29 Jul 2010 capital Return of Allotment of shares 4 Buy now
13 Jul 2010 annual-return Annual Return 5 Buy now
13 Jul 2010 officers Change of particulars for director (Catherine Mary Hobden) 2 Buy now
13 Jul 2010 officers Change of particulars for director (Martin Hobden) 2 Buy now
22 Oct 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Jun 2009 officers Director appointed martin hobden 1 Buy now
09 Jun 2009 address Registered office changed on 09/06/2009 from 215 marsh road pinner middlesex HA5 5NE 1 Buy now
30 Apr 2009 annual-return Return made up to 16/04/09; full list of members 3 Buy now
30 Apr 2009 address Location of register of members 1 Buy now
28 Apr 2009 miscellaneous Statement Of Affairs 31 Buy now
28 Apr 2009 capital Ad 08/04/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
27 Apr 2009 officers Secretary appointed martin hobden 2 Buy now
27 Apr 2009 officers Director appointed catherine mary hobden 2 Buy now
27 Apr 2009 officers Appointment terminated director clarence robinson 1 Buy now
27 Apr 2009 officers Appointment terminated director and secretary kenneth kemsley 1 Buy now
22 Apr 2009 resolution Resolution 13 Buy now
09 Feb 2009 accounts Annual Accounts 2 Buy now
14 Jul 2008 annual-return Return made up to 14/05/08; full list of members 8 Buy now
12 Feb 2008 address Registered office changed on 12/02/08 from: 25 marsh road pinner middlesex HA5 5NE 1 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
31 Jan 2008 officers Secretary resigned 1 Buy now
31 Jan 2008 officers New director appointed 3 Buy now
31 Jan 2008 officers New secretary appointed;new director appointed 3 Buy now
20 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
29 Apr 2007 address Registered office changed on 29/04/07 from: 28 dam street lichfield staffordshire WS13 6AA 1 Buy now
16 Apr 2007 incorporation Incorporation Company 21 Buy now