- Company Overview for HGPE ASG FINANCE LIMITED (08025555)
- Filing history for HGPE ASG FINANCE LIMITED (08025555)
- People for HGPE ASG FINANCE LIMITED (08025555)
- Charges for HGPE ASG FINANCE LIMITED (08025555)
- More for HGPE ASG FINANCE LIMITED (08025555)
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) |
---|---|---|---|
24 Oct 2016 | AP01 | Appointment of Perry Denis Noble as a director on 21 October 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Peter Francis Hofbauer as a director on 21 October 2016 | |
21 Oct 2016 | AP01 | Appointment of Emma Lewis as a director on 21 October 2016 | |
11 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
23 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Apr 2015 | CH01 | Director's details changed for Mr Peter Francis Hofbauer on 28 April 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
02 Oct 2013 | CH01 | Director's details changed for Sion Colley on 23 June 2013 | |
01 Oct 2013 | AP01 | Appointment of Mr Hamish Nihal Malcom De Run as a director | |
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jul 2013 | TM01 | Termination of appointment of Janine Nicholls as a director | |
01 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
08 Mar 2013 | CH01 | Director's details changed for Peter Hofbaver on 5 July 2012 | |
27 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2012 | CERTNM |
Company name changed de facto 1958 LIMITED\certificate issued on 19/12/12
|
|
19 Dec 2012 | CONNOT | Change of name notice | |
19 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 10 July 2012
|
|
19 Jul 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
19 Jul 2012 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 19 July 2012 | |
19 Jul 2012 | AP04 | Appointment of Hermes Secretariat Limited as a secretary | |
19 Jul 2012 | AP01 | Appointment of Peter Hofbaver as a director |