HOBSON PRIOR LIMITED

9 Appold Street, London, EC2A 2AP, United Kingdom
StatusACTIVE
Company No.04438314
CategoryPrivate Limited Company
Incorporated14 May 2002
Age22 years, 15 days
JurisdictionEngland Wales

SUMMARY

HOBSON PRIOR LIMITED is an active private limited company with number 04438314. It was incorporated 22 years, 15 days ago, on 14 May 2002. The company address is 9 Appold Street, London, EC2A 2AP, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 15 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-01

Psc name: Hobson Prior International Limited

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-01

Officer name: Mr Thomas Christopher Richards

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Barnard

Change date: 2023-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Daniel Francis Toner

Change date: 2023-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-01

Old address: Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England

New address: 9 Appold Street London EC2A 2AP

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-20

Officer name: Mr Daniel Francis Toner

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-20

Officer name: Thomas Christopher Richards

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

Change date: 2021-05-06

Old address: C/O Independent Clinical Services Group Caledonia House 223 Pentonville Road London N1 9NG

New address: Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Thomas Macmillan

Termination date: 2020-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-20

Officer name: Mr Michael David Barnard

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Christopher Richards

Appointment date: 2017-09-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-19

Officer name: Richard Mcbride

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-19

Officer name: Richard Anthony Mcbride

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-08

Officer name: Mr Thomas Christopher Richards

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-01

Officer name: Mr Richard Mcbride

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Mcbride

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Richard Paul Thomas Macmillan

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Old address: Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT

Change date: 2013-07-03

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Woodhead

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Perrett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Macmillan

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mcbride

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Mcbride

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Woodhead

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Alan William Perrett

Change date: 2010-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jane Caroline Woodhead

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Caroline Woodhead

Change date: 2010-01-01

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 14/08/06 from: frant house coach & horses passage the pantiles tunbridge wells kent TN2 5NP

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 18/02/05 from: beacon house south road weybridge surrey KT13 9DZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 02/12/04 from: springfield house 23 oatlands drive weybridge surrey KT13 9LZ

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANCH AND LEE PROPERTY LIMITED

21 STATION ROAD,MENSTON,LS29 6JH

Number:11259600
Status:ACTIVE
Category:Private Limited Company

CENTRAL FUTURES LIMITED

15 CROMWELL ROAD,LONDON,SW7 2JB

Number:06719447
Status:ACTIVE
Category:Private Limited Company

DJS MANAGEMENT SOLUTIONS LIMITED

73 WARGRAVE ROAD,NEWTON-LE-WILLOWS,WA12 9RH

Number:09865225
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOSS INTERACTIVE LIMITED

24 DARKLAKE VIEW,PLYMOUTH,PL6 7TL

Number:03553908
Status:ACTIVE
Category:Private Limited Company

PEACEWAY HOLDINGS LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11178151
Status:ACTIVE
Category:Private Limited Company

ROSEWOOD CONSULTANCY LTD

4 FLAREPATH CLOSE,SNAITH,DN14 9FL

Number:11307051
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