HOBSON PRIOR INTERIMS LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

02/04/252 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

15/05/2415 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

09/06/239 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/02/232 February 2023 Director's details changed for Mr Michael David Barnard on 2023-02-01

View Document

02/02/232 February 2023 Director's details changed for Mr Thomas Christopher Richards on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to 9 Appold Street London EC2A 2AP on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Hobson Prior International Ltd as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Secretary's details changed for Mr Daniel Francis Toner on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Termination of appointment of Thomas Christopher Richards as a secretary on 2022-04-20

View Document

03/05/223 May 2022 Appointment of Mr Daniel Francis Toner as a secretary on 2022-04-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR MICHAEL DAVID BARNARD

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 SECRETARY APPOINTED MR THOMAS CHRISTOPHER RICHARDS

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD MCBRIDE

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/09/151 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM WELLINGTON GATE 7&9 CHUTCH ROAD TUNBRIDGE WELLS KENT TN1 1HT

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR JANE WOODHEAD

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PERRETT

View Document

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 SECRETARY APPOINTED MR RICHARD MCBRIDE

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR RICHARD MACMILLAN

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR RICHARD MCBRIDE

View Document

11/12/1211 December 2012 CURRSHO FROM 31/08/2013 TO 31/12/2012

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY JANE WOODHEAD

View Document

11/09/1211 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/09/117 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

24/08/1024 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE CAROLINE WOODHEAD / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN WILLIAM PERRETT / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CAROLINE WOODHEAD / 01/01/2010

View Document

28/08/0928 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: FRANT HOUSE COACH & HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: BEACON HOUSE, SOUTH ROAD WEYBRIDGE SURREY KT13 9DZ

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company