Advanced company searchLink opens in new window

HRG GROUP LIMITED

Company number 05128007

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)
05 May 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 TM01 Termination of appointment of Dominique Marie Philippe Valentiny as a director on 18 April 2016
14 Oct 2015 AA Accounts for a small company made up to 30 June 2015
01 Oct 2015 AP01 Appointment of Mr Didier De Jaeger as a director on 3 September 2015
03 Sep 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
05 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 3,000
05 Jun 2015 CH01 Director's details changed for Stuart Lee Becker on 1 January 2015
21 Oct 2014 AUD Auditor's resignation
21 Oct 2014 SH10 Particulars of variation of rights attached to shares
21 Oct 2014 SH08 Change of share class name or designation
21 Oct 2014 CC04 Statement of company's objects
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2014 AP01 Appointment of Mr Sebastien Pierre Rene Reydon as a director on 10 October 2014
13 Oct 2014 AD01 Registered office address changed from , 4 Rowan Avenue, Mawsley, Kettering, Northamptonshire, NN14 1GP to Mercury House 8 Sandy Way Grange Park Northampton NN4 5EJ on 13 October 2014
13 Oct 2014 AP01 Appointment of Mr Raphael Palti as a director on 10 October 2014
13 Oct 2014 AP01 Appointment of Mrs Dominique Marie Philippe Valentiny as a director on 10 October 2014
13 Oct 2014 AP01 Appointment of Mr Lorenzo Bertagnolio as a director on 10 October 2014
13 Oct 2014 AP01 Appointment of Mr Nicholas Elliott White as a director on 10 October 2014
25 Sep 2014 AA Group of companies' accounts made up to 30 June 2014
11 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3,000
07 Feb 2014 AA Group of companies' accounts made up to 30 June 2013
21 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
21 May 2013 AD02 Register inspection address has been changed from C/O Hrg Uk Limted Bridgewater House Queensbridge Northampton Northants NN4 7BF United Kingdom
24 Sep 2012 AA Accounts for a small company made up to 30 June 2012
31 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders