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)
23 Oct 2009 CH01 Director's details changed for Richard John Ashton on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Terence Duddy on 1 October 2009
05 Oct 2009 AA Full accounts made up to 28 February 2009
09 Jun 2009 288b Appointment terminated secretary michael willis
09 Jun 2009 363a Return made up to 03/05/09; full list of members
23 Dec 2008 AA Full accounts made up to 1 March 2008
23 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re section 175 30/09/2008
22 May 2008 363a Return made up to 03/05/08; full list of members
21 Jan 2008 288a New director appointed
11 Jan 2008 288a New secretary appointed
11 Jan 2008 288b Secretary resigned
11 Jan 2008 288b Director resigned
19 Dec 2007 AA Full accounts made up to 3 March 2007
05 Sep 2007 288c Director's particulars changed
05 Sep 2007 288c Director's particulars changed
22 May 2007 363a Return made up to 03/05/07; full list of members
22 May 2007 288c Director's particulars changed
16 May 2007 288b Director resigned
16 Apr 2007 288a New secretary appointed
16 Apr 2007 288b Secretary resigned
27 Mar 2007 287 Registered office changed on 27/03/07 from: avebury, 489-499 avebury, boulevard, saxon gate west, central milton keynes, buckinghamshire MK9 2NW
12 Oct 2006 288c Director's particulars changed
21 Sep 2006 AA Full accounts made up to 28 February 2006
17 Jun 2006 403a Declaration of satisfaction of mortgage/charge
17 Jun 2006 403a Declaration of satisfaction of mortgage/charge