Advanced company searchLink opens in new window

HBC PROPERTY LIMITED

Company number 08408314

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 AA Micro company accounts made up to 30 January 2023
20 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 30 January 2022
07 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 30 January 2021
26 Jul 2021 MR01 Registration of charge 084083140002, created on 16 July 2021
26 Jul 2021 MR01 Registration of charge 084083140003, created on 16 July 2021
09 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 January 2020
30 Jan 2021 AA01 Current accounting period shortened from 31 January 2020 to 30 January 2020
18 Jun 2020 AD01 Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to No 19 1-13 Adler Street London E1 1EG on 18 June 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
13 May 2020 CH01 Director's details changed for Mrs Cress Tamsin Esser on 13 May 2020
13 May 2020 PSC04 Change of details for Mrs Cressida Tamsin Isabella Esser as a person with significant control on 13 May 2020
20 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
20 Feb 2020 PSC04 Change of details for Mr Tobias Crispian David Esser as a person with significant control on 20 February 2020
20 Feb 2020 PSC04 Change of details for Mrs Cressida Tamsin Isabella Esser as a person with significant control on 20 February 2020
30 Jan 2020 MR01 Registration of charge 084083140001, created on 27 January 2020
21 Oct 2019 AA Micro company accounts made up to 31 January 2019
14 Aug 2019 AD01 Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP to Ibex House 162-164 Arthur Road London SW19 8AQ on 14 August 2019
20 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
20 Feb 2019 PSC04 Change of details for Mrs Cressida Tamsin Isabella Esser as a person with significant control on 20 February 2018
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
20 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
20 Feb 2018 PSC01 Notification of Tobias Crispian David Esser as a person with significant control on 19 February 2017