- 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) |
---|---|---|---|
07 Aug 2018 | TM01 | Termination of appointment of Nigel Hargreaves Northridge as a director on 20 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
31 May 2018 | TM01 | Termination of appointment of Kevin Andrew Ruffles as a director on 31 May 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Kyle Ferguson as a director on 7 March 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from Global House Victoria Street Basingstoke Hampshire RG21 3BT to Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ on 28 February 2018 | |
17 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
28 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
13 Apr 2016 | AP01 | Appointment of Mr Nigel Hargreaves Northridge as a director on 1 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of John David Coombe as a director on 31 March 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr John Philippe Harvey as a director on 7 January 2016 | |
10 Dec 2015 | AP01 | Appointment of Mr Matthew Charles Pancaldi as a director on 8 December 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Ian Michael Windsor as a director on 8 December 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Kyle Ferguson as a director on 8 December 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr James George Allsebrook Stevenson as a director on 8 December 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Stewart Harvey as a director on 24 August 2015 | |
05 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
19 Jun 2015 | TM01 | Termination of appointment of Philip James Harrison as a director on 19 June 2015 | |
19 Jun 2015 | AP01 | Appointment of Mrs Michele Nicola Maher as a director on 19 June 2015 | |
23 Dec 2014 | MR04 | Satisfaction of charge 021074430006 in full | |
07 Oct 2014 | MR01 | Registration of charge 021074430006, created on 3 October 2014 | |
07 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|