- Company Overview for HHGL LIMITED (00533033)
- Filing history for HHGL LIMITED (00533033)
- People for HHGL LIMITED (00533033)
- Charges for HHGL LIMITED (00533033)
- Insolvency for HHGL LIMITED (00533033)
- More for HHGL LIMITED (00533033)
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
|
|
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
|
|
05 Jul 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 February 2016
|
|
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
|
|
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 |