About

Registered Number: 04646760
Date of Incorporation: 24/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: The Old Post Office, Yarra Road, Cleethorpes, North East Lincolnshire, DN35 8LS

 

Having been setup in 2003, Hodson (Architects) Ltd are based in Cleethorpes. The companies directors are listed as Johnson, Greg Warren, Longstaff, Louise. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Greg Warren 04 June 2018 - 1
LONGSTAFF, Louise 07 August 2015 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 24 July 2019
CH01 - Change of particulars for director 10 June 2019
AP01 - Appointment of director 22 May 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 25 January 2016
AP01 - Appointment of director 02 December 2015
AA - Annual Accounts 10 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 02 September 2014
CH01 - Change of particulars for director 20 February 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 23 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2009
363a - Annual Return 09 February 2009
395 - Particulars of a mortgage or charge 26 January 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 15 April 2008
AA - Annual Accounts 21 November 2007
287 - Change in situation or address of Registered Office 28 August 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 17 May 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 20 February 2004
395 - Particulars of a mortgage or charge 08 April 2003
RESOLUTIONS - N/A 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2009 Outstanding

N/A

Debenture 07 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.