- Company Overview for HOGG ROBINSON LIMITED (02107443)
- Filing history for HOGG ROBINSON LIMITED (02107443)
- People for HOGG ROBINSON LIMITED (02107443)
- Charges for HOGG ROBINSON LIMITED (02107443)
- Registers for HOGG ROBINSON LIMITED (02107443)
- More for HOGG ROBINSON LIMITED (02107443)
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) |
---|---|---|---|
25 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
12 Aug 2024 | MR01 | Registration of charge 021074430010, created on 26 July 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with updates | |
20 Jun 2024 | TM01 | Termination of appointment of Jason Matthew Geall as a director on 13 June 2024 | |
20 Jun 2024 | AP01 | Appointment of Aymeric Gibon as a director on 13 June 2024 | |
20 Jun 2024 | TM01 | Termination of appointment of Matthew Charles Pancaldi as a director on 13 June 2024 | |
15 Apr 2024 | AA | Full accounts made up to 31 December 2022 | |
28 Dec 2023 | PSC02 | Notification of Global Business Travel Holdings Limited as a person with significant control on 22 December 2023 | |
28 Dec 2023 | PSC07 | Cessation of Farnborough Limited as a person with significant control on 22 December 2023 | |
17 Nov 2023 | AA | Full accounts made up to 31 December 2021 | |
27 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
27 Jul 2023 | PSC05 | Change of details for Farnborough Limited as a person with significant control on 21 December 2020 | |
28 Mar 2023 | MR01 | Registration of charge 021074430009, created on 24 March 2023 | |
26 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
13 Jun 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
13 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
08 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
08 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
27 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
30 Jul 2021 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | |
26 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
26 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
26 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
26 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
21 Dec 2020 | AD01 | Registered office address changed from Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ England to 5 Churchill Place Canary Wharf London E14 5HU on 21 December 2020 |