Advanced company searchLink opens in new window

HHGL LIMITED

Company number 00533033

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)
13 Jun 2018 TM01 Termination of appointment of David James Haydon as a director on 11 June 2018
04 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
21 Feb 2018 TM01 Termination of appointment of Peter-John Charles Davis as a director on 8 February 2018
21 Feb 2018 AA01 Current accounting period extended from 28 February 2018 to 30 June 2018
16 Jan 2018 AP01 Appointment of Damian Garry Mcgloughlin as a director on 22 December 2017
16 Jan 2018 AP01 Appointment of David James Haydon as a director on 22 December 2017
19 Dec 2017 TM01 Termination of appointment of Rodney John Boys as a director on 15 December 2017
19 Dec 2017 AP01 Appointment of Andrew Charles Coleman as a director on 15 December 2017
06 Dec 2017 AA Full accounts made up to 28 February 2017
18 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
06 Mar 2017 CH04 Secretary's details changed for A G Secretarial Limited on 15 June 2016
30 Dec 2016 CH01 Director's details changed for Mr Rodney John Boys on 23 December 2016
23 Dec 2016 AD01 Registered office address changed from 500-600 Witan Gate Milton Keynes MK9 1BA United Kingdom to Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA on 23 December 2016
23 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12
23 Dec 2016 AD01 Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 500-600 Witan Gate Milton Keynes MK9 1BA on 23 December 2016
30 Nov 2016 AA Full accounts made up to 27 February 2016
08 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Correction to resolution passed on 11/02/16 09/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jul 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 February 2016
  • GBP 13,189,752.00
20 Jun 2016 CH01 Director's details changed for Mr Rodney John Boys on 13 June 2016
09 Jun 2016 TM01 Termination of appointment of Donald Fuller Davis as a director on 31 May 2016
02 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 13,189,752
24 May 2016 CH01 Director's details changed for Mr Peter-John Charles Davis on 27 February 2016
03 May 2016 CH01 Director's details changed for Mr Peter-John Charles Davis on 27 February 2016
03 May 2016 CH01 Director's details changed for Mr Rodney John Boys on 27 February 2016
24 Mar 2016 AP01 Appointment of Rodney John Boys as a director on 27 February 2016