Hobbit Homes Ltd was registered on 21 December 1999, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are Bennett, Giles Adam, Stead, Yvonne Patricia, Godley, Annette, Wood, Kenneth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Giles Adam | 01 May 2003 | - | 1 |
GODLEY, Annette | 21 December 1999 | 09 April 2001 | 1 |
WOOD, Kenneth | 21 December 1999 | 07 April 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEAD, Yvonne Patricia | 21 December 1999 | 09 April 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 23 August 2019 | |
CS01 - N/A | 21 December 2018 | |
CH01 - Change of particulars for director | 21 December 2018 | |
PSC04 - N/A | 21 December 2018 | |
CH01 - Change of particulars for director | 21 December 2018 | |
CH01 - Change of particulars for director | 21 December 2018 | |
PSC04 - N/A | 21 December 2018 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 22 December 2017 | |
AA - Annual Accounts | 20 October 2017 | |
CS01 - N/A | 15 December 2016 | |
AA - Annual Accounts | 20 October 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 02 October 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 09 June 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AA - Annual Accounts | 06 November 2013 | |
CH01 - Change of particulars for director | 15 January 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 15 December 2011 | |
AA - Annual Accounts | 12 April 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AA - Annual Accounts | 26 April 2010 | |
AR01 - Annual Return | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH03 - Change of particulars for secretary | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
AA - Annual Accounts | 11 May 2009 | |
363a - Annual Return | 18 December 2008 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 19 December 2007 | |
AA - Annual Accounts | 25 May 2007 | |
363s - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 12 June 2006 | |
363s - Annual Return | 05 January 2006 | |
AA - Annual Accounts | 02 June 2005 | |
363s - Annual Return | 04 January 2005 | |
287 - Change in situation or address of Registered Office | 13 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 2004 | |
395 - Particulars of a mortgage or charge | 02 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2004 | |
AA - Annual Accounts | 28 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2004 | |
363s - Annual Return | 11 December 2003 | |
AA - Annual Accounts | 22 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2003 | |
395 - Particulars of a mortgage or charge | 28 May 2003 | |
288a - Notice of appointment of directors or secretaries | 21 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 2003 | |
287 - Change in situation or address of Registered Office | 09 April 2003 | |
363s - Annual Return | 21 February 2003 | |
AA - Annual Accounts | 18 December 2002 | |
363s - Annual Return | 03 January 2002 | |
169 - Return by a company purchasing its own shares | 20 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2001 | |
287 - Change in situation or address of Registered Office | 29 August 2001 | |
AA - Annual Accounts | 17 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2001 | |
RESOLUTIONS - N/A | 02 May 2001 | |
288a - Notice of appointment of directors or secretaries | 02 May 2001 | |
288a - Notice of appointment of directors or secretaries | 02 May 2001 | |
288b - Notice of resignation of directors or secretaries | 02 May 2001 | |
288b - Notice of resignation of directors or secretaries | 02 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 April 2001 | |
363s - Annual Return | 16 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 2001 | |
225 - Change of Accounting Reference Date | 09 May 2000 | |
395 - Particulars of a mortgage or charge | 27 April 2000 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
288b - Notice of resignation of directors or secretaries | 14 January 2000 | |
288b - Notice of resignation of directors or secretaries | 14 January 2000 | |
NEWINC - New incorporation documents | 21 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 November 2004 | Outstanding |
N/A |
Debenture | 21 May 2003 | Fully Satisfied |
N/A |
Legal charge | 25 April 2000 | Outstanding |
N/A |