Advanced company searchLink opens in new window

HOG CONSTRUCTION LTD

Company number 02894660

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)
26 Feb 2018 TM01 Termination of appointment of Paul Adam Smith as a director on 26 February 2018
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
12 Jul 2017 AD01 Registered office address changed from Suite 508 5th Floor New Loom House 101 Back Church Lane London E1 1LU to Office 108 14 Gowers Walk London E1 8PY on 12 July 2017
12 Jul 2017 PSC05 Change of details for Hog Plc as a person with significant control on 11 July 2017
12 Apr 2017 CS01 Confirmation statement made on 4 February 2017 with updates
04 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
06 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
03 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 64,002
26 Aug 2015 AP01 Appointment of Mr Paul Adam Smith as a director on 26 August 2015
31 Jul 2015 CERTNM Company name changed hog interiors LIMITED.\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30
10 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 64,002
07 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
19 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 64,002
25 Sep 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
05 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
06 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
27 Mar 2012 AD01 Registered office address changed from Loom House 101 Back Church Lane London E1 1LU United Kingdom on 27 March 2012
27 Mar 2012 AD01 Registered office address changed from 14 West Place West Road Harlow Essex CM20 2GY on 27 March 2012
26 Mar 2012 CH01 Director's details changed for Miranda Jane Harris on 23 March 2012
26 Mar 2012 CH01 Director's details changed for Mr Kevin Paul Harris on 23 March 2012
26 Mar 2012 CH03 Secretary's details changed for Miranda Jane Harris on 23 March 2012
08 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
14 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders