Advanced company searchLink opens in new window

HARGREAVES (UK) SERVICES LIMITED

Company number 03735251

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)
29 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
02 Mar 2016 AA Full accounts made up to 31 May 2015
10 Aug 2015 MR04 Satisfaction of charge 9 in full
10 Aug 2015 MR04 Satisfaction of charge 11 in full
06 Aug 2015 MR01 Registration of charge 037352510013, created on 31 July 2015
05 Aug 2015 MR01 Registration of charge 037352510012, created on 31 July 2015
18 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
09 Mar 2015 AA Full accounts made up to 31 May 2014
03 Dec 2014 CH01 Director's details changed for Mr Steven Leslie Anson on 3 December 2014
01 Oct 2014 TM01 Termination of appointment of Nigel Mark Barraclough as a director on 30 September 2014
24 Sep 2014 MISC Aud res letter
09 Sep 2014 AUD Auditor's resignation
15 Jul 2014 AP03 Appointment of Mr Andrew Norman Robertson as a secretary on 1 July 2014
15 Jul 2014 TM02 Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014
10 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
27 Feb 2014 AA Full accounts made up to 31 May 2013
25 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
04 Mar 2013 AA Full accounts made up to 31 May 2012
05 Nov 2012 TM01 Termination of appointment of Gareth Vicary as a director
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
18 Apr 2012 MG01 Duplicate mortgage certificatecharge no:11
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 11
03 Apr 2012 CH01 Director's details changed for Neal Sowerby on 2 April 2012
12 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
22 Feb 2012 AA Full accounts made up to 31 May 2011