Advanced company searchLink opens in new window

HOVI DEVELOPMENTS LIMITED

Company number 04360495

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)
15 Mar 2021 MR05 Part of the property or undertaking has been released from charge 043604950010
12 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
08 Dec 2020 MR01 Registration of charge 043604950012, created on 18 November 2020
24 Sep 2020 AA Accounts for a small company made up to 31 March 2020
24 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
05 Nov 2019 AA Accounts for a small company made up to 31 March 2019
22 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
19 Dec 2018 MR05 Part of the property or undertaking has been released from charge 043604950010
08 Nov 2018 AA Accounts for a small company made up to 31 March 2018
04 Sep 2018 PSC04 Change of details for Mr Chris Vincent as a person with significant control on 29 August 2018
03 Sep 2018 PSC01 Notification of Ian Richard Houghton as a person with significant control on 6 April 2016
29 Jun 2018 AD01 Registered office address changed from Barberry House, 4 Harbour Buildings, Waterfront West Brierley Hill West Midlands DY5 1LN to 7 Nightingale Place Pendeford Business Park Wolverhampton WV9 5HF on 29 June 2018
23 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
03 Nov 2017 AA Accounts for a small company made up to 31 March 2017
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
03 Jan 2017 AA Accounts for a small company made up to 31 March 2016
05 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
29 Dec 2015 AUD Auditor's resignation
04 Oct 2015 AA Full accounts made up to 31 March 2015
06 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ The company grant a guarantee up the value of £468000 to lloyds bank 26/06/2014
03 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
03 Dec 2014 MR01 Registration of charge 043604950010, created on 27 November 2014
03 Dec 2014 MR01 Registration of charge 043604950011, created on 27 November 2014
29 Nov 2014 MR04 Satisfaction of charge 9 in full
29 Nov 2014 MR04 Satisfaction of charge 4 in full