HOBART PARTNERS LIMITED

1-3 High Street, Great Dunmow, CM6 1UU, Essex, England
StatusACTIVE
Company No.08209566
CategoryPrivate Limited Company
Incorporated11 Sep 2012
Age11 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

HOBART PARTNERS LIMITED is an active private limited company with number 08209566. It was incorporated 11 years, 9 months, 7 days ago, on 11 September 2012. The company address is 1-3 High Street, Great Dunmow, CM6 1UU, Essex, England.



Company Fillings

Change to a person with significant control

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-15

Psc name: Mrs Yvonne Quinones Harris

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeffrey Shelton Harris

Change date: 2024-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

New address: 1-3 High Street Great Dunmow Essex CM6 1UU

Old address: 73 Cornhill London EC3V 3QQ United Kingdom

Change date: 2024-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

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: 19 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeffrey Shelton Harris

Change date: 2021-09-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Yvonne Quinones Harris

Change date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Mrs Yvonne Quinones Harris

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Mr Jeffrey Shelton Harris

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

New address: 73 Cornhill London EC3V 3QQ

Change date: 2017-10-31

Old address: The Hobart Hassobury Mansion Hazel End Bishops Stortford Herts CM23 1JR

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2016

Action Date: 02 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082095660001

Charge creation date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quinones shelton LIMITED\certificate issued on 14/01/15

Documents

View document PDF

Change of name notice

Date: 14 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2012

Action Date: 11 Sep 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-09-11

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yvonne Quinones Harris

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Shelton Harris

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Buck

Documents

View document PDF

Incorporation company

Date: 11 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A PEARSON & SONS (1949) LLP

ENTERPRISE HOUSE,WILMSLOW,SK9 1PT

Number:OC375141
Status:ACTIVE
Category:Limited Liability Partnership

AVA PACKAGING SOLUTIONS LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:04385292
Status:ACTIVE
Category:Private Limited Company

DAEJAN DEVELOPMENTS LIMITED

FRESHWATER HOUSE,LONDON,WC2H 8HR

Number:00691876
Status:ACTIVE
Category:Private Limited Company

NOW TELECOM SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11709852
Status:ACTIVE
Category:Private Limited Company

PETEX TRADING LTD

23 BUXHALL CRESCENT,LONDON,E9 5JU

Number:11490719
Status:ACTIVE
Category:Private Limited Company

SUCCESSIFY LIMITED

UNIT 1J LEROY HOUSE,LONDON,N1 3QP

Number:10527343
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