Advanced company searchLink opens in new window

HGS PROPERTIES (MERRYWOOD PARK REIGATE) LTD

Company number 08139529

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)
14 Jun 2016 TM01 Termination of appointment of Philip Howard as a director on 20 May 2016
14 Jun 2016 AP01 Appointment of Mr Marko Mikac as a director on 20 May 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Sep 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
17 Jun 2015 CERTNM Company name changed hgs properties LTD\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
03 Mar 2015 AD01 Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015
17 Sep 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
09 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 CERTNM Company name changed ghm capital LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
08 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
30 Aug 2012 AA01 Current accounting period shortened from 31 July 2013 to 31 March 2013
30 Aug 2012 CH01 Director's details changed for Philip Howard on 11 July 2012
11 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)