Advanced company searchLink opens in new window

HOBART PLACE HOLDINGS LIMITED

Company number 02854338

Filter by category

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)
14 Dec 2017 CAP-SS Solvency Statement dated 14/12/17
14 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
30 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
14 Dec 2016 AP01 Appointment of Mrs Susan Ann Walker as a director on 5 December 2016
26 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
15 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2016 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • GBP 38,000,000
17 May 2016 AA Group of companies' accounts made up to 31 December 2015
19 Nov 2015 AP01 Appointment of Mr Thomas Kenric Franks as a director on 4 November 2015
19 Nov 2015 TM01 Termination of appointment of Peter John Field as a director on 4 November 2015
01 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 33,000,000
17 May 2015 AA Group of companies' accounts made up to 31 December 2014
14 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 33,000,000
14 Oct 2014 TM01 Termination of appointment of Matthew Barnet Parden as a director on 9 May 2014
11 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
04 Feb 2014 TM01 Termination of appointment of Richard Wastcoat as a director
04 Feb 2014 TM01 Termination of appointment of William Dawson as a director
04 Feb 2014 TM01 Termination of appointment of Christopher Relleen as a director
04 Feb 2014 TM01 Termination of appointment of Robert Armstrong as a director
04 Feb 2014 TM01 Termination of appointment of Christopher Ames as a director
04 Feb 2014 TM01 Termination of appointment of Brian Greayer as a director
11 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 33,000,000
11 Oct 2013 CH01 Director's details changed for Mr Malcolm Courtney Perkins on 10 October 2013
30 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights