Advanced company searchLink opens in new window

HG COMMUNITIES LTD

Company number 12302320

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)
12 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Dec 2021 AD01 Registered office address changed from 1 the Loft Canal Street Littleborough OL15 0HA England to Sovereign House Barehill Street Littleborough OL15 9BL on 16 December 2021
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2021 AD01 Registered office address changed from Sovereign House Barehill Street Littleborough Greater Manchester OL15 9BL United Kingdom to 1 the Loft Canal Street Littleborough OL15 0HA on 11 June 2021
06 Apr 2021 AD01 Registered office address changed from 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA United Kingdom to Sovereign House Barehill Street Littleborough Greater Manchester OL15 9BL on 6 April 2021
06 Apr 2021 AD01 Registered office address changed from Sovereign House Barehill Street Littleborough Lancashire OL15 9BL United Kingdom to 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 6 April 2021
27 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
11 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-08
10 Jul 2020 AD01 Registered office address changed from Sovereign House Barehill Street Littleborough Lancashire OL15 9BL England to Sovereign House Barehill Street Littleborough Lancashire OL15 9BL on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of Lammata Bala Raju as a director on 1 July 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
18 Feb 2020 TM01 Termination of appointment of Graeme Kevin Morris as a director on 18 February 2020
18 Feb 2020 PSC07 Cessation of Lammata Bala Raju as a person with significant control on 18 December 2019
18 Feb 2020 PSC01 Notification of Christian Paul Baldwin as a person with significant control on 20 December 2019
18 Feb 2020 AP01 Appointment of Mr Christian Paul Baldwin as a director on 18 December 2019
18 Feb 2020 AD01 Registered office address changed from 114 Downham Crescent Prestwich Manchester M25 0BS United Kingdom to Sovereign House Barehill Street Littleborough Lancashire OL15 9BL on 18 February 2020
18 Feb 2020 PSC07 Cessation of Graeme Kevin Morris as a person with significant control on 20 December 2019
19 Dec 2019 PSC01 Notification of Lammata Bala Raju as a person with significant control on 18 December 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
19 Dec 2019 CH01 Director's details changed for Lammaa Bala Raju on 18 December 2019
18 Dec 2019 AP01 Appointment of Lammaa Bala Raju as a director on 18 December 2019
06 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-06
  • GBP 100