- Company Overview for HG SECRETARIES LIMITED (06250589)
- Filing history for HG SECRETARIES LIMITED (06250589)
- People for HG SECRETARIES LIMITED (06250589)
- More for HG SECRETARIES LIMITED (06250589)
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) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
15 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
21 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
23 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
15 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
16 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
16 Jun 2020 | AD01 | Registered office address changed from Springfield House, 23 Oatlands Drive Weybridge KT13 9LZ England to Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge KT13 9LZ on 16 June 2020 | |
11 Oct 2019 | PSC02 | Notification of Kumar & Co Accountants Ltd as a person with significant control on 11 October 2019 | |
11 Oct 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
11 Oct 2019 | PSC07 | Cessation of Russell Granat as a person with significant control on 11 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Russell Gordon Granat as a director on 11 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Joy Elizabeth Granat as a director on 11 October 2019 | |
11 Oct 2019 | AP01 | Appointment of Mrs Susan Kumar as a director on 11 October 2019 | |
11 Oct 2019 | AP01 | Appointment of Mr Jaspal Singh Bhohi as a director on 11 October 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to Springfield House, 23 Oatlands Drive Weybridge KT13 9LZ on 8 October 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
27 Jun 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
27 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 16 November 2016 |