Advanced company searchLink opens in new window

HOBSON AND SPENCER HOUSING LIMITED

Company number 11369218

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)
02 Feb 2024 PSC07 Cessation of Daniel Richard Hobson as a person with significant control on 2 February 2024
02 Feb 2024 TM01 Termination of appointment of Daniel Richard Hobson as a director on 2 February 2024
29 Nov 2023 AA Micro company accounts made up to 31 May 2023
31 May 2023 AA Micro company accounts made up to 31 May 2022
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
29 Dec 2022 CH01 Director's details changed for Mr Daniel Richard Hobson on 29 December 2022
29 Dec 2022 AD01 Registered office address changed from 39 Ravensdale Road Dronfield Derbyshire S18 8PX United Kingdom to 39 Ravensdale Road Dronfield Woodhouse Dronfield S18 8QP on 29 December 2022
29 Dec 2022 PSC04 Change of details for Mr Daniel Richard Hobson as a person with significant control on 29 December 2022
29 Dec 2022 CH01 Director's details changed for Mr Daniel Richard Hobson on 29 December 2022
29 Dec 2022 AD01 Registered office address changed from 28 Buttermere Drive Dronfield Woodhouse Dronfield S18 8PX England to 39 Ravensdale Road Dronfield Derbyshire S18 8PX on 29 December 2022
31 May 2022 AA Micro company accounts made up to 31 May 2021
24 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
23 Jul 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
09 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with updates
17 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
12 Nov 2019 PSC01 Notification of Dale Roger Spencer as a person with significant control on 12 November 2019
12 Nov 2019 AP01 Appointment of Mr Dale Roger Spencer as a director on 12 November 2019
12 Nov 2019 PSC04 Change of details for Mr Daniel Richard Hobson as a person with significant control on 12 November 2019
11 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-08
03 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with updates
17 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-17
  • GBP 100