- 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) |
---|---|---|---|
24 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
11 Aug 2020 | TM01 | Termination of appointment of William Francis Brindle as a director on 31 July 2020 | |
23 Apr 2020 | AP01 | Appointment of Jason Matthew Geall as a director on 19 February 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of Ian Michael Windsor as a director on 19 February 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of James George Allsebrook Stevenson as a director on 19 February 2020 | |
05 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
29 Jul 2019 | PSC05 | Change of details for Farnborough Limited as a person with significant control on 28 February 2018 | |
29 Jul 2019 | PSC05 | Change of details for Farnborough Limited as a person with significant control on 6 April 2016 | |
04 Dec 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
14 Nov 2018 | TM02 | Termination of appointment of Keith John Burgess as a secretary on 17 September 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of David John Chegwidden Radcliffe as a director on 17 September 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Michele Nicola Maher as a director on 17 September 2018 | |
08 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | TM01 | Termination of appointment of John Philippe Harvey as a director on 1 November 2018 | |
29 Oct 2018 | MR01 | Registration of charge 021074430008, created on 18 October 2018 | |
24 Oct 2018 | MR01 | Registration of charge 021074430007, created on 18 October 2018 | |
24 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
21 Sep 2018 | CC04 | Statement of company's objects | |
19 Sep 2018 | AD03 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
19 Sep 2018 | AD02 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
14 Sep 2018 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
14 Sep 2018 | MAR | Re-registration of Memorandum and Articles | |
14 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2018 | RR02 | Re-registration from a public company to a private limited company |