HOBSTONES HOMES LIMITED

08156717
CENTENARY COURT CROFT STREET BURNLEY LANCASHIRE BB11 2ED

Documents

Documents
Date Category Description Pages
06 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 accounts Annual Accounts 11 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2023 officers Appointment of secretary (Mr Anthony James Duerden) 2 Buy now
13 Jul 2023 officers Termination of appointment of secretary (Steve Aggett) 1 Buy now
18 Oct 2022 accounts Annual Accounts 11 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 12 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2021 officers Termination of appointment of director (Ed Barber) 1 Buy now
09 Nov 2020 accounts Annual Accounts 11 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 accounts Annual Accounts 11 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2018 accounts Annual Accounts 11 Buy now
25 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 officers Appointment of secretary (Mr Steve Aggett) 2 Buy now
04 Oct 2017 accounts Annual Accounts 10 Buy now
15 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Apr 2017 officers Appointment of director (Mrs Helen Thompson) 2 Buy now
20 Apr 2017 officers Termination of appointment of director (Tracy Louise Woods) 2 Buy now
18 Oct 2016 accounts Annual Accounts 10 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
16 Oct 2015 accounts Annual Accounts 10 Buy now
06 Aug 2015 annual-return Annual Return 4 Buy now
17 Jul 2015 officers Appointment of director (Mrs Tracy Louise Woods) 2 Buy now
17 Jul 2015 officers Appointment of director (Mr Anthony James Duerden) 2 Buy now
17 Jul 2015 officers Termination of appointment of secretary (Tracy Woods) 1 Buy now
17 Jul 2015 officers Termination of appointment of director (Anthony James Duerden) 1 Buy now
17 Jul 2015 officers Appointment of secretary (Mrs Tracy Woods) 2 Buy now
30 Oct 2014 officers Termination of appointment of director (Steven Brook) 1 Buy now
02 Oct 2014 accounts Annual Accounts 10 Buy now
29 Jul 2014 annual-return Annual Return 5 Buy now
29 Jul 2014 officers Change of particulars for director (Anthony James Duerden) 2 Buy now
29 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2014 officers Termination of appointment of director (Michael Birkett) 1 Buy now
06 Jan 2014 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
27 Aug 2013 accounts Annual Accounts 10 Buy now
20 Aug 2013 annual-return Annual Return 5 Buy now
08 Nov 2012 officers Appointment of director (Mr Michael Robert Birkett) 3 Buy now
30 Oct 2012 officers Appointment of director (Mr Ed Barber) 3 Buy now
02 Aug 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
25 Jul 2012 incorporation Incorporation Company 34 Buy now