- Company Overview for HGPE STEEL LIMITED (08863455)
- Filing history for HGPE STEEL LIMITED (08863455)
- People for HGPE STEEL LIMITED (08863455)
- Charges for HGPE STEEL LIMITED (08863455)
- More for HGPE STEEL LIMITED (08863455)
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) |
---|---|---|---|
19 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
16 Nov 2020 | AP01 | Appointment of Rhianydd Griffith as a director on 5 November 2020 | |
05 Nov 2020 | TM01 | Termination of appointment of Verdeep Singh Dost as a director on 6 October 2019 | |
11 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2019 | MR01 | Registration of charge 088634550001, created on 14 August 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Perry Denis Noble as a director on 3 July 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Miss Emma Lewis on 5 June 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Karen Jane Sands as a director on 13 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
16 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 27/01/2018 | |
16 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 27/01/2017 | |
16 Oct 2018 | RP04AR01 | Second filing of the annual return made up to 27 January 2016 | |
16 Oct 2018 | RP04AR01 | Second filing of the annual return made up to 27 January 2015 | |
02 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|
|
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Jul 2018 | AP01 | Appointment of Mr Verdeep Singh Dost as a director on 6 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Sion Colley as a director on 30 May 2018 | |
05 Mar 2018 | CS01 |
27/01/18 Statement of Capital gbp 9999
|
|
19 Feb 2018 | AD01 | Registered office address changed from , Lloyd Chambers 1 Portsoken Street, London, E1 8HZ to Craven House 16 Northumberland Avenue London WC2N 5AP on 19 February 2018 | |
19 Feb 2018 | AP04 | Appointment of Arnold Hill & Co Llp as a secretary on 12 February 2018 | |
19 Feb 2018 | TM02 | Termination of appointment of Hermes Secretariat Limited as a secretary on 11 February 2018 |