- Company Overview for HB PGL HOLDING LIMITED (09783990)
- Filing history for HB PGL HOLDING LIMITED (09783990)
- People for HB PGL HOLDING LIMITED (09783990)
- Charges for HB PGL HOLDING LIMITED (09783990)
- More for HB PGL HOLDING LIMITED (09783990)
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) |
---|---|---|---|
27 Jan 2019 | AP01 | Appointment of Mr Neil Allen Currie as a director on 14 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Ajit Paramparambath Menon as a director on 14 January 2019 | |
22 Jan 2019 | AD01 | Registered office address changed from 6th Floor 30 Millbank London SW1P 4EE United Kingdom to Alton Court Penyard Lane Ross-on-Wye Herefordshire HR9 5GL on 22 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Timothy William May as a director on 14 January 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Abhishek Goenka as a director on 14 January 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Ajay Ajit Peter Kerkar as a director on 14 January 2019 | |
16 Jan 2019 | MR01 | Registration of charge 097839900002, created on 14 January 2019 | |
09 Jan 2019 | AA01 | Current accounting period extended from 31 March 2019 to 31 August 2019 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
25 May 2018 | AP01 | Appointment of Mr. John Gordon Firth as a director on 24 May 2018 | |
20 Mar 2018 | PSC02 | Notification of Pgl Travel Limited as a person with significant control on 8 March 2018 | |
20 Mar 2018 | PSC07 | Cessation of Hotelbreak Enterprise Uk Limited as a person with significant control on 8 March 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr. Peter John Churchus as a director on 8 March 2018 | |
20 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
27 Mar 2017 | MR04 | Satisfaction of charge 097839900001 in full | |
13 Mar 2017 | AP01 | Appointment of Mr. Timothy William May as a director on 13 March 2017 | |
27 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
22 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 | |
25 Jul 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 | |
25 Nov 2015 | MR01 | Registration of charge 097839900001, created on 18 November 2015 |