Advanced company searchLink opens in new window

HOGBEN & PARTIS LIMITED

Company number 00864679

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 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with no updates
07 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
08 Jun 2023 MR04 Satisfaction of charge 008646790007 in full
08 Jun 2023 MR04 Satisfaction of charge 008646790006 in full
12 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
10 Oct 2022 AD01 Registered office address changed from 11 Atlas Close Kings Hill West Malling Kent ME19 4PS England to 37 Stone Street Faversham ME13 8PH on 10 October 2022
10 Oct 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
28 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
26 May 2022 MR01 Registration of charge 008646790008, created on 13 May 2022
26 May 2022 MR01 Registration of charge 008646790009, created on 13 May 2022
11 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
16 Dec 2021 TM02 Termination of appointment of John Hogben as a secretary on 14 December 2021
16 Dec 2021 PSC02 Notification of Rebiere Holdings Ltd as a person with significant control on 14 December 2021
16 Dec 2021 TM01 Termination of appointment of June Sylvia Hogben as a director on 14 December 2021
16 Dec 2021 PSC07 Cessation of June Sylvia Hogben as a person with significant control on 14 December 2021
16 Dec 2021 PSC07 Cessation of John Hogben as a person with significant control on 14 December 2021
16 Dec 2021 TM01 Termination of appointment of Paul Goodall as a director on 14 December 2021
16 Dec 2021 TM01 Termination of appointment of John Hogben as a director on 14 December 2021
16 Dec 2021 TM01 Termination of appointment of Ann Goodall as a director on 14 December 2021
16 Dec 2021 AP01 Appointment of Mr James Edward Gardner as a director on 14 December 2021
16 Dec 2021 AD01 Registered office address changed from Solomons Lane Faversham Kent ME13 8EF to 11 Atlas Close Kings Hill West Malling Kent ME19 4PS on 16 December 2021
16 Dec 2021 MR01 Registration of charge 008646790006, created on 14 December 2021
16 Dec 2021 MR01 Registration of charge 008646790007, created on 14 December 2021
07 Dec 2021 MR04 Satisfaction of charge 5 in full