Advanced company searchLink opens in new window

HMG INVESTMENT HOLDINGS LIMITED

Company number 02471971

Filter by category

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)
27 Jun 2016 CH01 Director's details changed for Ms Joy Elizabeth Baggaley on 6 November 2015
06 May 2016 AA Full accounts made up to 31 August 2015
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 437,609.25
06 Jan 2016 MR01 Registration of charge 024719710001, created on 6 January 2016
22 May 2015 AA Full accounts made up to 31 August 2014
05 May 2015 TM01 Termination of appointment of Stuart Nield Keppie as a director on 30 April 2015
13 Feb 2015 AP03 Appointment of Mrs Carol Ann Hall as a secretary on 11 February 2015
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 437,609.25
01 Dec 2014 TM02 Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014
01 Dec 2014 TM01 Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 437,609.25
30 Dec 2013 AA Accounts made up to 31 August 2013
21 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
11 Feb 2013 CERTNM Company name changed the hollins murray group LIMITED\certificate issued on 11/02/13
  • CONNOT ‐
06 Feb 2013 CONNOT Change of name notice
07 Dec 2012 AA Group of companies' accounts made up to 31 August 2012
03 Sep 2012 AP01 Appointment of Mr Edward Gordon Murray as a director
03 Sep 2012 AP01 Appointment of Mr Bruce Alistair Ian Murray as a director
03 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Apr 2012 TM01 Termination of appointment of Rupert Murray as a director
02 Apr 2012 TM01 Termination of appointment of Richard Murray as a director
21 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
25 Jan 2012 AA Group of companies' accounts made up to 31 August 2011
22 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders