- Company Overview for HGS PROPERTIES (MERRYWOOD PARK REIGATE) LTD (08139529)
- Filing history for HGS PROPERTIES (MERRYWOOD PARK REIGATE) LTD (08139529)
- People for HGS PROPERTIES (MERRYWOOD PARK REIGATE) LTD (08139529)
- Charges for HGS PROPERTIES (MERRYWOOD PARK REIGATE) LTD (08139529)
- More for HGS PROPERTIES (MERRYWOOD PARK REIGATE) LTD (08139529)
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
|
|
17 Jun 2015 | CERTNM |
Company name changed hgs properties LTD\certificate issued on 17/06/15
|
|
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
|
|
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
|
|
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
|
|
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
|