Advanced company searchLink opens in new window

REGINALD HOGG HOLDINGS LIMITED

Company number NI021328

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)
29 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 3 June 2020
  • GBP 27,042
16 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2020 MA Memorandum and Articles of Association
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
24 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
12 Dec 2019 MR01 Registration of charge NI0213280001, created on 10 December 2019
16 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
16 Jan 2019 CH01 Director's details changed for Mr Richard Hogg on 13 December 2018
16 Jan 2019 CH01 Director's details changed for Mr Iain Frederick Connolly Hogg on 1 November 2018
16 Jan 2019 CH01 Director's details changed for Mr Stephen Robert Reginald Hogg on 1 November 2018
16 Jan 2019 PSC04 Change of details for Mr John Francis Hogg as a person with significant control on 1 November 2018
31 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates
29 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
05 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
03 Jan 2017 TM01 Termination of appointment of Frederick W Hogg as a director on 11 July 2016
30 Dec 2016 TM02 Termination of appointment of Frederick W Hogg as a secretary on 11 July 2016
19 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 27,002
10 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
24 Nov 2015 AD01 Registered office address changed from 60 Tobermore Road Magherafelt County Londonderry BT45 5EJ to 50 Creagh Road Toomebridge Antrim BT41 3SE on 24 November 2015
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 27,002