Advanced company searchLink opens in new window

HOBART PLACE LIMITED

Company number 00998511

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)
18 Dec 2017 AP03 Appointment of Julia Alison Morton as a secretary on 30 November 2017
18 Dec 2017 AD01 Registered office address changed from 1 Hobart Place London, SW1W 0HU to Linton Park Linton Maidstone Kent ME17 4AB on 18 December 2017
18 Dec 2017 TM02 Termination of appointment of Samantha Golding as a secretary on 30 November 2017
14 Dec 2017 SH20 Statement by Directors
14 Dec 2017 SH19 Statement of capital on 14 December 2017
  • GBP 6,000,000
14 Dec 2017 CAP-SS Solvency Statement dated 14/12/17
14 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Aug 2017 TM01 Termination of appointment of Kenneth Byron Coombs as a director on 27 July 2017
04 Jul 2017 TM01 Termination of appointment of Richard Carleton Wastcoat as a director on 28 June 2017
04 Jul 2017 TM01 Termination of appointment of Christopher John Relleen as a director on 28 June 2017
04 Jul 2017 TM01 Termination of appointment of Robert Armstrong as a director on 28 June 2017
12 May 2017 AA Full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
15 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2016 AP01 Appointment of Mrs Sally Jennifer Joan Tennant as a director on 29 June 2016
11 Jul 2016 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • GBP 41,000,000
17 May 2016 AA Full accounts made up to 31 December 2015
10 May 2016 AP01 Appointment of Mrs Susan Ann Walker as a director on 27 April 2016
10 May 2016 TM01 Termination of appointment of Trevor John Barratt as a director on 28 April 2016
26 Feb 2016 TM01 Termination of appointment of Brian Anthony Greayer as a director on 24 February 2016
15 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 36,000,000
19 Nov 2015 TM01 Termination of appointment of Peter John Field as a director on 4 November 2015
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2015 TM01 Termination of appointment of Christopher John Ames as a director on 10 July 2015
10 Jul 2015 MA Memorandum and Articles of Association