HOBART PLACE INVESTMENTS LIMITED

SC133592
14 CITY QUAY DUNDEE UNITED KINGDOM DD1 3JA

Documents

Documents
Date Category Description Pages
27 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
04 Jun 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Mar 2024 accounts Annual Accounts 5 Buy now
21 Dec 2023 capital Statement of capital (Section 108) 3 Buy now
21 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
21 Dec 2023 insolvency Solvency Statement dated 21/12/23 2 Buy now
21 Dec 2023 resolution Resolution 2 Buy now
11 Oct 2023 accounts Annual Accounts 4 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2022 officers Change of particulars for director (Guy Rostron) 2 Buy now
21 Oct 2022 accounts Annual Accounts 17 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 officers Appointment of director (Curtis Evan Jewell) 2 Buy now
18 Feb 2022 officers Appointment of director (Mr Kevin Johnson) 2 Buy now
12 Nov 2021 accounts Annual Accounts 17 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 accounts Annual Accounts 17 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2020 officers Termination of appointment of director (William (Bill) Flexon) 1 Buy now
14 Apr 2020 officers Termination of appointment of director (Mark Paul Lehman) 1 Buy now
26 Sep 2019 accounts Annual Accounts 17 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2018 accounts Annual Accounts 17 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 officers Change of particulars for director (Guy Rostron) 2 Buy now
12 Oct 2017 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 1 Buy now
18 Aug 2017 accounts Annual Accounts 16 Buy now
02 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2016 accounts Annual Accounts 19 Buy now
04 Oct 2016 officers Termination of appointment of director (Anne Lynne Puckett) 1 Buy now
04 Oct 2016 officers Termination of appointment of director (Daniel Alexis Pryor) 1 Buy now
04 Oct 2016 officers Termination of appointment of director (Charles Scott Brannan) 1 Buy now
03 Jun 2016 annual-return Annual Return 10 Buy now
09 Jun 2015 annual-return Annual Return 10 Buy now
08 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2015 accounts Annual Accounts 13 Buy now
02 Dec 2014 officers Termination of appointment of director (Robin Hurst Clark) 1 Buy now
13 Oct 2014 accounts Annual Accounts 13 Buy now
07 Oct 2014 officers Change of particulars for director (William (Bill) Flexon) 2 Buy now
10 Sep 2014 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
10 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2014 officers Change of particulars for director (Mr Charles Scott Brannan) 2 Buy now
13 Aug 2014 officers Change of particulars for director (Mr Daniel Alexis Pryor) 2 Buy now
13 Aug 2014 officers Change of particulars for director (Mark Paul Lehman) 2 Buy now
13 Aug 2014 officers Change of particulars for director (Ms Anne Lynne Puckett) 2 Buy now
12 Aug 2014 officers Change of particulars for director (Robin Clark) 2 Buy now
08 Aug 2014 officers Change of particulars for director (Guy Rostron) 2 Buy now
08 Aug 2014 officers Change of particulars for director (Mr Daniel Alexis Pryor) 2 Buy now
09 Jul 2014 officers Change of particulars for director (Robin Clark) 2 Buy now
03 Jul 2014 annual-return Annual Return 10 Buy now
08 Oct 2013 accounts Annual Accounts 13 Buy now
23 Aug 2013 annual-return Annual Return 10 Buy now
11 Apr 2013 resolution Resolution 2 Buy now
22 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2013 auditors Auditors Resignation Company 2 Buy now
28 Dec 2012 auditors Auditors Resignation Company 2 Buy now
16 Oct 2012 officers Appointment of director (Eileen Annabelle Raperport) 2 Buy now
11 Oct 2012 officers Appointment of director (Guy Rostron) 2 Buy now
11 Oct 2012 officers Appointment of director (Robin Clark) 2 Buy now
30 Jul 2012 accounts Annual Accounts 12 Buy now
17 Jul 2012 officers Change of particulars for director (Mr Daniel Alexis Pryor) 2 Buy now
02 Jul 2012 officers Termination of appointment of director (John Avery) 1 Buy now
29 Jun 2012 annual-return Annual Return 8 Buy now
19 Jun 2012 officers Change of particulars for director (Mr Charles Scott Brannan) 2 Buy now
19 Jun 2012 officers Change of particulars for director (Ms Anne Lynne Puckett) 2 Buy now
28 May 2012 officers Change of particulars for director (Ms Anne Lynne Puckett) 2 Buy now
16 May 2012 incorporation Memorandum Articles 28 Buy now
16 May 2012 resolution Resolution 4 Buy now
04 May 2012 mortgage Particulars of a mortgage or charge / charge no: 1 11 Buy now
02 Apr 2012 officers Appointment of director (Mr Daniel Alexis Pryor) 2 Buy now
02 Apr 2012 officers Appointment of director (William Flexon) 2 Buy now
02 Apr 2012 officers Appointment of director (Mark Paul Lehman) 2 Buy now
18 Jan 2012 officers Appointment of director (Mr Charles Scott Brannan) 2 Buy now
18 Jan 2012 officers Termination of appointment of director (Charles Brannan) 1 Buy now
16 Jan 2012 officers Termination of appointment of director (Robert Careless) 1 Buy now
16 Jan 2012 officers Termination of appointment of director (James Deeley) 1 Buy now
16 Jan 2012 officers Appointment of director (Ms Anne Lynne Puckett) 2 Buy now
16 Jan 2012 officers Appointment of director (Mr Charles Scott Brannan) 2 Buy now
05 Oct 2011 accounts Annual Accounts 12 Buy now
02 Jun 2011 annual-return Annual Return 5 Buy now
31 Mar 2011 officers Termination of appointment of secretary (Morven Gow) 1 Buy now
26 Jan 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Jan 2011 resolution Resolution 34 Buy now
21 Sep 2010 accounts Annual Accounts 12 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
06 Jan 2010 officers Change of particulars for director (Mr James Richard Deeley) 3 Buy now
06 Jan 2010 officers Change of particulars for director (Robert Arthur Careless) 3 Buy now
06 Jan 2010 officers Change of particulars for director (John Leonard Avery) 3 Buy now
06 Jan 2010 officers Change of particulars for secretary (Morven Gow) 2 Buy now
03 Jun 2009 annual-return Return made up to 01/06/09; full list of members 4 Buy now
20 Mar 2009 accounts Annual Accounts 12 Buy now