- Company Overview for REGINALD HOGG HOLDINGS LIMITED (NI021328)
- Filing history for REGINALD HOGG HOLDINGS LIMITED (NI021328)
- People for REGINALD HOGG HOLDINGS LIMITED (NI021328)
- Charges for REGINALD HOGG HOLDINGS LIMITED (NI021328)
- More for REGINALD HOGG HOLDINGS LIMITED (NI021328)
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
|
|
16 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|