- Company Overview for HUGO DEVELOPMENTS LIMITED (10562264)
- Filing history for HUGO DEVELOPMENTS LIMITED (10562264)
- People for HUGO DEVELOPMENTS LIMITED (10562264)
- Charges for HUGO DEVELOPMENTS LIMITED (10562264)
- More for HUGO DEVELOPMENTS LIMITED (10562264)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
24 Oct 2024 | MR01 | Registration of charge 105622640001, created on 15 October 2024 | |
28 Aug 2024 | PSC01 | Notification of Jillian Hugo as a person with significant control on 28 August 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with updates | |
08 Aug 2024 | PSC07 | Cessation of Mark James Hugo as a person with significant control on 5 August 2024 | |
08 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with updates | |
08 Aug 2024 | TM01 | Termination of appointment of Mark James Hugo as a director on 5 August 2024 | |
08 Aug 2024 | TM01 | Termination of appointment of Sian Hugo as a director on 5 August 2024 | |
10 May 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
10 Mar 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
14 Feb 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
18 Mar 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
30 Oct 2020 | AD01 | Registered office address changed from 10 Wellington Street Cambridge CB1 1HW England to Little Sears the Street High Roding Dunmow Essex CM6 1NP on 30 October 2020 | |
08 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from Sumpter House 8 Station Road Histon Cambridge CB24 9LQ United Kingdom to 10 Wellington Street Cambridge CB1 1HW on 7 September 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
21 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
19 Jan 2017 | AP01 | Appointment of Mrs Jillian Hugo as a director on 19 January 2017 |