HOBRESIDENTIAL LTD

First Floor, The Urban Building First Floor, The Urban Building, Slough, SL1 2BE, England
StatusACTIVE
Company No.09638058
CategoryPrivate Limited Company
Incorporated15 Jun 2015
Age8 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

HOBRESIDENTIAL LTD is an active private limited company with number 09638058. It was incorporated 8 years, 11 months, 6 days ago, on 15 June 2015. The company address is First Floor, The Urban Building First Floor, The Urban Building, Slough, SL1 2BE, England.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Address

Type: AD01

Old address: 21 Drake Road Harrow HA2 9DZ England

New address: First Floor, the Urban Building Albert Street Slough SL1 2BE

Change date: 2024-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-18

Officer name: Mrs Rakhi Tarunkumar Agrawal

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2020

Action Date: 06 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-06

New address: 21 Drake Road Harrow HA2 9DZ

Old address: C/O Thakur-Chabert, Suite 410, 4th Floor 1 Harefield Court Uxbridge UB8 1EX England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

New address: C/O Thakur-Chabert, Suite 410, 4th Floor 1 Harefield Court Uxbridge UB8 1EX

Change date: 2020-08-07

Old address: 118 Kenton Road Harrow HA3 8AL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rahul Dixit

Change date: 2017-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rahul Dixit

Notification date: 2017-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-02

Officer name: Rajesh Kumar Chechani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Old address: Sinckot House 211 Station Road Harrow Middlesex HA1 2TP England

New address: 118 Kenton Road Harrow HA3 8AL

Change date: 2017-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rahul Dixit

Appointment date: 2017-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Manoj Kumar Saluja

Cessation date: 2017-08-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096380580001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manoj Kumar Saluja

Termination date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-25

New address: Sinckot House 211 Station Road Harrow Middlesex HA1 2TP

Old address: 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2015

Action Date: 31 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096380580001

Charge creation date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-13

Old address: 38 Alexandra Road Hounslow TW3 4HN

New address: 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajesh Kumar Chechani

Appointment date: 2015-07-06

Documents

View document PDF

Incorporation company

Date: 15 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIA EXPRESS FAST FOOD LIMITED

4 SOUTHILL ROAD,CHATHAM,ME4 5SA

Number:08453400
Status:ACTIVE
Category:Private Limited Company

ELMSLEY PROPERTY SERVICES NORWICH LTD

8 MARVELL GREEN,NORWICH,NR7 0WX

Number:11968862
Status:ACTIVE
Category:Private Limited Company

MOUNDFIELD PROPERTIES LTD

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:07399162
Status:ACTIVE
Category:Private Limited Company

PATHTOP PROPERTY CO. LIMITED

46 MORLEY ROAD,TWICKENHAM,TW1 2HF

Number:00855117
Status:ACTIVE
Category:Private Limited Company

QUINN NOBLE SOLICITORS LTD

STANHOPE HOUSE,STAINES,TW19 7NS

Number:10492134
Status:ACTIVE
Category:Private Limited Company

RISING CONSULTANCY SERVICES LIMITED

41 STATION ROAD,HARROW,HA1 2UA

Number:10414442
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