Advanced company searchLink opens in new window

HG LIVING LIMITED

Company number 13241288

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)
04 Dec 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
12 Nov 2024 TM01 Termination of appointment of Anthony Conor Rice as a director on 29 October 2024
05 Nov 2024 AP01 Appointment of Mr Mark Quinn as a director on 1 November 2024
05 Nov 2024 AP01 Appointment of Mr James Young as a director on 1 November 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Feb 2024 SH02 Sub-division of shares on 19 July 2023
05 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 15 November 2023
15 Nov 2023 CS01 15/11/23 Statement of Capital gbp 7
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 05/02/24
13 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
31 May 2023 TM01 Termination of appointment of Robert Alistair Greaves as a director on 6 April 2023
24 Nov 2022 PSC08 Notification of a person with significant control statement
17 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
17 Nov 2022 PSC07 Cessation of Christopher Furniss Benham as a person with significant control on 12 November 2021
05 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
09 Aug 2022 PSC04 Change of details for Mr Christopher Furniss Benham as a person with significant control on 5 August 2022
08 Aug 2022 CH01 Director's details changed for Mr Christopher Furniss Benham on 5 August 2022
22 Jun 2022 AP01 Appointment of Mr Craig Andrew Malcolm Mcphail as a director on 4 April 2022
10 May 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
10 Jan 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr kevin joseph quinn
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
15 Nov 2021 PSC01 Notification of Christopher Furniss Benham as a person with significant control on 12 November 2021
15 Nov 2021 PSC07 Cessation of Christopher Furniss Benham as a person with significant control on 12 November 2021
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 7
31 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-26
03 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-03
  • GBP 1
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 10/01/2022 as it was factually inaccurate or was derived from something factually inaccurate.