Advanced company searchLink opens in new window

HSG GROUP LTD

Company number 03458148

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)
01 Mar 2010 CH01 Director's details changed for Mr Fraser Nicol on 19 February 2010
19 Feb 2010 CH01 Director's details changed for Linda Mary Nicol on 19 February 2010
19 Feb 2010 CH03 Secretary's details changed for Sarah Carter on 19 February 2010
27 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
06 Dec 2009 AA Accounts for a medium company made up to 31 January 2009
16 Jun 2009 395 Particulars of a mortgage or charge / charge no: 6
01 Dec 2008 AA Accounts for a medium company made up to 31 January 2008
01 Dec 2008 363a Return made up to 30/11/08; full list of members
28 Nov 2008 288b Appointment terminated secretary linda nicol
17 Dec 2007 363s Return made up to 28/10/07; full list of members
06 Dec 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Dec 2007 288a New director appointed
30 Nov 2007 AA Accounts for a medium company made up to 31 January 2007
23 Apr 2007 288a New secretary appointed
06 Dec 2006 AA Accounts for a medium company made up to 31 January 2006
14 Nov 2006 363a Return made up to 28/10/06; full list of members
06 Dec 2005 AA Accounts for a medium company made up to 31 January 2005
28 Oct 2005 363a Return made up to 28/10/05; full list of members
02 Dec 2004 AA Accounts for a medium company made up to 31 January 2004
10 Nov 2004 363s Return made up to 30/10/04; full list of members
04 Dec 2003 AA Accounts for a medium company made up to 31 January 2003
07 Nov 2003 363s Return made up to 30/10/03; full list of members
25 Oct 2003 288b Secretary resigned
25 Oct 2003 288a New secretary appointed
24 Jun 2003 395 Particulars of mortgage/charge