- Company Overview for HOG CONSTRUCTION LTD (02894660)
- Filing history for HOG CONSTRUCTION LTD (02894660)
- People for HOG CONSTRUCTION LTD (02894660)
- Charges for HOG CONSTRUCTION LTD (02894660)
- More for HOG CONSTRUCTION LTD (02894660)
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
|
|
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
|
|
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
|
|
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
|
|
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 |