HOBBS PARKER 1850 LLP

Company Documents

DateDescription
29/01/2529 January 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

25/11/2425 November 2024 Member's details changed for Mrs Lynsey Anne Kendall on 2024-10-28

View Document

25/10/2425 October 2024 Termination of appointment of Roger Bedo Lightfoot as a member on 2024-10-25

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

10/07/2410 July 2024 Appointment of Mr Matthew John Sawdon as a member on 2024-01-01

View Document

10/07/2410 July 2024 Member's details changed for Mr Alex John Davies on 2024-01-01

View Document

10/07/2410 July 2024 Appointment of Mrs Lynsey Anne Kendall as a member on 2024-01-01

View Document

05/02/245 February 2024 Termination of appointment of Simon Richard Godfrey as a member on 2023-12-31

View Document

05/02/245 February 2024 Termination of appointment of Elwyn Philip Davies as a member on 2023-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

07/11/227 November 2022 Location of register of charges has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

07/11/227 November 2022 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

07/10/207 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/10/1925 October 2019 NOTIFICATION OF PSC STATEMENT ON 30/06/2016

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

24/10/1924 October 2019 CESSATION OF HOBBS PARKER VENTURES LIMITED AS A PSC

View Document

15/10/1915 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ELWYN PHILIP DAVIES / 30/08/2019

View Document

15/10/1915 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN BAYNE RIMMER / 17/01/2014

View Document

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/08/196 August 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES GUY HICKMAN / 07/07/2017

View Document

06/08/196 August 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR SAM SNART / 04/05/2018

View Document

04/01/194 January 2019 AUDITORS RESIGNATION (LLP)

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 ANNUAL RETURN MADE UP TO 27/05/16

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 ANNUAL RETURN MADE UP TO 27/05/15

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/06/142 June 2014 ANNUAL RETURN MADE UP TO 27/05/14

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/06/135 June 2013 ANNUAL RETURN MADE UP TO 27/05/13

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/08/127 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON RICHARD GODFREY / 07/08/2012

View Document

07/08/127 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEX JOHN DAVIES / 07/08/2012

View Document

07/08/127 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROGER BEDO LIGHTFOOT / 07/08/2012

View Document

07/08/127 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR. ELWYN PHILIP DAVIES / 07/08/2012

View Document

07/08/127 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES GUY HICKMAN / 07/08/2012

View Document

07/08/127 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN BAYNE RIMMER / 07/08/2012

View Document

07/08/127 August 2012 ANNUAL RETURN MADE UP TO 27/05/12

View Document

07/08/127 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR BILL JAMES HOBBS LIGHTFOOT / 07/08/2012

View Document

07/08/127 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SAM SNART / 07/08/2012

View Document

23/07/1223 July 2012 CORPORATE LLP MEMBER APPOINTED HOBBS PARKER 2011 LLP

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/06/113 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEX JOHN DAVIES / 27/05/2011

View Document

03/06/113 June 2011 ANNUAL RETURN MADE UP TO 27/05/11

View Document

03/06/113 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR SAM SNART / 27/05/2011

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, LLP MEMBER RICHARD WOOD

View Document

24/01/1124 January 2011 CORPORATE LLP MEMBER APPOINTED HOBBS PARKER VENTURES LIMITED

View Document

10/09/1010 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEX JOHN DAVIES / 22/04/2009

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 ANNUAL RETURN MADE UP TO 27/05/10

View Document

14/05/1014 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SAM SNART / 28/01/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/0922 June 2009 ANNUAL RETURN MADE UP TO 27/05/09

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 27/05/08

View Document

12/01/0912 January 2009 MEMBER RESIGNED COLIN HOSMER

View Document

12/01/0912 January 2009 LLP MEMBER APPOINTED SAM SNART

View Document

12/01/0912 January 2009 LLP MEMBER APPOINTED SIMON RICHARD GODFREY

View Document

12/01/0912 January 2009 LLP MEMBER APPOINTED ALEX JOHN DAVIES

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0711 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 ANNUAL RETURN MADE UP TO 27/05/07

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 ANNUAL RETURN MADE UP TO 27/05/06

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

17/11/0517 November 2005 COMPANY NAME CHANGED THE HOBBS PARKER GROUP LLP CERTIFICATE ISSUED ON 17/11/05

View Document

27/05/0527 May 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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