Advanced company searchLink opens in new window

HARGREAVES SERVICES PLC

Company number 04952865

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)
10 Nov 2023 AA Group of companies' accounts made up to 31 May 2023
08 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
09 Aug 2023 AP03 Appointment of David Mark Hankin as a secretary on 9 August 2023
09 Aug 2023 TM01 Termination of appointment of John William Young Strachan Samuel as a director on 9 August 2023
09 Aug 2023 TM02 Termination of appointment of John William Young Strachan Samuel as a secretary on 9 August 2023
03 Aug 2023 AP01 Appointment of Mr Stephen Joseph Craigen as a director on 1 August 2023
10 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
21 Oct 2022 AA Group of companies' accounts made up to 31 May 2022
11 Nov 2021 AA Group of companies' accounts made up to 31 May 2021
05 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
04 Sep 2021 MR04 Satisfaction of charge 049528650012 in full
31 Jul 2021 MR04 Satisfaction of charge 049528650015 in full
29 Jul 2021 MR01 Registration of charge 049528650018, created on 27 July 2021
13 Jul 2021 MR01 Registration of charge 049528650017, created on 9 July 2021
05 Jul 2021 AD02 Register inspection address has been changed from Neville Registrars Limited Neville House Steelpark Road Halesowen B62 8HD England to Neville Registrars Limited Neville House Steelpark Road Halesowen B62 8HD
05 Jul 2021 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Neville Registrars Limited Neville House Steelpark Road Halesowen B62 8HD
07 May 2021 AD03 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
07 May 2021 AD02 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
13 Jan 2021 MR01 Registration of charge 049528650016, created on 12 January 2021
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
11 Sep 2020 AA Group of companies' accounts made up to 31 May 2020
11 Sep 2020 AP01 Appointment of Nicholas Harwood Bertram Mills as a director on 9 September 2020
05 Aug 2020 MR01 Registration of charge 049528650015, created on 28 July 2020
07 Jul 2020 MR01 Registration of charge 049528650014, created on 23 June 2020
01 Apr 2020 AP01 Appointment of Christopher David Jones as a director on 1 April 2020