HOBLAND PROPERTIES LTD

Badgers Retreat Browston Lane Badgers Retreat Browston Lane, Great Yarmouth, NR31 9DP, England
StatusACTIVE
Company No.05333937
CategoryPrivate Limited Company
Incorporated17 Jan 2005
Age19 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

HOBLAND PROPERTIES LTD is an active private limited company with number 05333937. It was incorporated 19 years, 5 months, 1 day ago, on 17 January 2005. The company address is Badgers Retreat Browston Lane Badgers Retreat Browston Lane, Great Yarmouth, NR31 9DP, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2023

Action Date: 23 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-23

New address: Badgers Retreat Browston Lane Browston Great Yarmouth NR31 9DP

Old address: Lethnot the Street Somerleyton Lowestoft Suffolk NR32 5QB

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-05

Psc name: Mr Paul Needham

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 23 Sep 2023

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2022

Action Date: 16 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Needham

Notification date: 2022-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tanya Maria Hall

Cessation date: 2021-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-21

Officer name: Mr Paul Needham

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-21

Officer name: Tanya Maria Hall

Documents

View document PDF

Resolution

Date: 19 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed skillful investments LTD\certificate issued on 23/01/12

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Needham

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2011

Action Date: 25 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tanya Maria Hall

Change date: 2011-09-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Sep 2011

Action Date: 25 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-25

Officer name: Paul Needham

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2011

Action Date: 25 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-25

Old address: 16 River Walk Great Yarmouth Norfolk NR30 4BZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 17 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-17

Officer name: Tanya Maria Hall

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/06; full list of members

Documents

View document PDF

Incorporation company

Date: 17 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCERT CONSULTING LIMITED

3 LYTTLETON COURT,HALESOWEN,B63 3HN

Number:07386560
Status:ACTIVE
Category:Private Limited Company

ERDA LIMITED

LLAIS AFON,CONWY,LL25 0EQ

Number:05262151
Status:ACTIVE
Category:Private Limited Company

MARK OLIVER HOMES (YORKSHIRE) LIMITED

6 TORRIANO MEWS,LONDON,NW5 2RZ

Number:07331146
Status:ACTIVE
Category:Private Limited Company

NANCY FLORENCE LTD

91 LOPEN ROAD,LONDON,N18 1PT

Number:11390753
Status:ACTIVE
Category:Private Limited Company

SCOPE ROOF SOLUTIONS LIMITED

1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH

Number:10567743
Status:ACTIVE
Category:Private Limited Company

STEPHEN MCMASTER LIMITED

129 WOODPLUMPTON ROAD,PRESTON,PR2 3LF

Number:10143046
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source