Advanced company searchLink opens in new window

HOGG & PRICE LIMITED

Company number 05309113

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)
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
16 Apr 2024 TM01 Termination of appointment of Laura Marshall as a director on 16 April 2024
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
11 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CH04 Secretary's details changed for Pomfrey Accountants Ltd on 21 December 2018
21 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
03 Oct 2018 AD01 Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 6, the School House Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU on 3 October 2018
08 Jun 2018 AP04 Appointment of Pomfrey Accountants Ltd as a secretary on 8 June 2018
06 Jun 2018 TM02 Termination of appointment of Anthony Christopher Stephen Creed as a secretary on 6 June 2018
01 Jun 2018 CH01 Director's details changed for Mr Jay John Price on 1 June 2018
01 Jun 2018 CH01 Director's details changed for Ms Laura Marshall on 1 June 2018
01 Jun 2018 PSC04 Change of details for Mr Jay Price as a person with significant control on 1 June 2018
30 May 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
13 Dec 2017 AD02 Register inspection address has been changed from Hillcrest Kingsingfield Road West Kingsdown Sevenoaks Kent TN15 6LJ England to 1 Derby Drive Leybourne West Malling Kent ME19 5FJ
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016