HOBBLEDOWN WEST LONDON LIMITED

09446438
HOBBLEDOWN HORTON LANE EPSOM ENGLAND KT19 8PT

Documents

Documents
Date Category Description Pages
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2023 mortgage Registration of a charge 75 Buy now
13 Dec 2023 mortgage Registration of a charge 10 Buy now
30 Oct 2023 accounts Annual Accounts 10 Buy now
25 Apr 2023 mortgage Registration of a charge 58 Buy now
07 Mar 2023 mortgage Statement of release/cease from a charge 1 Buy now
07 Mar 2023 mortgage Statement of release/cease from a charge 1 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 mortgage Registration of a charge 40 Buy now
26 Oct 2022 accounts Annual Accounts 10 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 accounts Annual Accounts 10 Buy now
05 Sep 2021 incorporation Memorandum Articles 17 Buy now
21 Aug 2021 resolution Resolution 1 Buy now
11 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2021 mortgage Registration of a charge 51 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2021 accounts Annual Accounts 10 Buy now
16 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2020 mortgage Registration of a charge 5 Buy now
03 Apr 2020 mortgage Registration of a charge 57 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 resolution Resolution 2 Buy now
17 Feb 2020 change-of-name Change Of Name Notice 2 Buy now
05 Nov 2019 accounts Annual Accounts 8 Buy now
29 Aug 2019 resolution Resolution 1 Buy now
13 Aug 2019 officers Termination of appointment of director (Paul Joseph Beaumont) 1 Buy now
06 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 accounts Annual Accounts 5 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 accounts Annual Accounts 10 Buy now
07 Apr 2017 officers Appointment of director (Mr Paul Joseph Beaumont) 2 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2016 accounts Annual Accounts 16 Buy now
01 Oct 2016 officers Termination of appointment of director (James Robert Terence Lewis) 2 Buy now
01 Oct 2016 officers Termination of appointment of director (Mark Daniel Gross) 2 Buy now
14 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Apr 2016 annual-return Annual Return 6 Buy now
16 Nov 2015 mortgage Registration of a charge 9 Buy now
16 Nov 2015 mortgage Registration of a charge 9 Buy now
14 Nov 2015 officers Appointment of director (James Lewis) 3 Buy now
30 Oct 2015 mortgage Registration of a charge 60 Buy now
27 May 2015 officers Appointment of director (Mr Richard Miles Farley) 2 Buy now
27 May 2015 officers Appointment of director (Mr Nicholas Simon Vully De Candole) 2 Buy now
27 May 2015 officers Termination of appointment of director (Dalila Haigouhi Heath) 1 Buy now
14 May 2015 officers Appointment of director (Mr Mark Daniel Gross) 2 Buy now
18 Feb 2015 incorporation Incorporation Company 22 Buy now