HHGL LIMITED

00533033
WITAN GATE HOUSE 500-600 WITAN GATE MILTON KEYNES UNITED KINGDOM MK9 1BA

Documents

Documents
Date Category Description Pages
10 Jul 2024 officers Appointment of secretary (Ms Lucy Agnes Hartslief) 2 Buy now
02 Jul 2024 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2024 officers Termination of appointment of director (Andrew Charles Coleman) 1 Buy now
04 Mar 2024 accounts Annual Accounts 50 Buy now
31 Jan 2024 officers Appointment of director (Mr Simon Luscombe) 2 Buy now
24 Dec 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
24 Dec 2023 resolution Resolution 1 Buy now
24 Dec 2023 incorporation Memorandum Articles 60 Buy now
22 Dec 2023 mortgage Registration of a charge 77 Buy now
16 Dec 2023 capital Notice of name or other designation of class of shares 2 Buy now
12 Dec 2023 mortgage Registration of a charge 47 Buy now
11 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2023 mortgage Registration of a charge 62 Buy now
08 Dec 2023 mortgage Registration of a charge 25 Buy now
05 Dec 2023 mortgage Registration of a charge 22 Buy now
10 Jun 2023 accounts Annual Accounts 54 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 officers Change of particulars for director (Mr Andrew Charles Coleman) 2 Buy now
12 Oct 2022 officers Change of particulars for director (Mr Damian Garry Mcgloughlin) 2 Buy now
07 Sep 2022 officers Termination of appointment of secretary (Simone Tudor) 1 Buy now
05 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Dec 2021 officers Change of particulars for director (Andrew Charles Coleman) 2 Buy now
15 Dec 2021 officers Change of particulars for director (Mr Damian Garry Mcgloughlin) 2 Buy now
07 Oct 2021 accounts Annual Accounts 47 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 accounts Annual Accounts 44 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2020 insolvency Liquidation Voluntary Arrangement Completion 23 Buy now
09 Mar 2020 mortgage Registration of a charge 12 Buy now
02 Nov 2019 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 19 Buy now
31 Oct 2019 mortgage Registration of a charge 12 Buy now
12 Jul 2019 accounts Annual Accounts 30 Buy now
05 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Jul 2019 accounts Annual Accounts 30 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 mortgage Registration of a charge 12 Buy now
07 Feb 2019 officers Appointment of secretary (Ms Simone Tudor) 2 Buy now
24 Jan 2019 mortgage Registration of a charge 36 Buy now
31 Dec 2018 incorporation Memorandum Articles 28 Buy now
31 Dec 2018 resolution Resolution 3 Buy now
18 Dec 2018 mortgage Registration of a charge 24 Buy now
15 Nov 2018 mortgage Registration of a charge 28 Buy now
15 Nov 2018 mortgage Registration of a charge 53 Buy now
15 Nov 2018 mortgage Registration of a charge 39 Buy now
06 Nov 2018 mortgage Registration of a charge 66 Buy now
06 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
02 Nov 2018 mortgage Registration of a charge 48 Buy now
17 Sep 2018 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 45 Buy now
13 Jun 2018 officers Termination of appointment of director (David James Haydon) 1 Buy now
04 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2018 officers Termination of appointment of director (Peter-John Charles Davis) 1 Buy now
21 Feb 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Jan 2018 officers Appointment of director (Damian Garry Mcgloughlin) 2 Buy now
16 Jan 2018 officers Appointment of director (David James Haydon) 2 Buy now
19 Dec 2017 officers Termination of appointment of director (Rodney John Boys) 1 Buy now
19 Dec 2017 officers Appointment of director (Andrew Charles Coleman) 2 Buy now
06 Dec 2017 accounts Annual Accounts 30 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Mar 2017 officers Change of particulars for corporate secretary (A G Secretarial Limited) 1 Buy now
30 Dec 2016 officers Change of particulars for director (Mr Rodney John Boys) 2 Buy now
23 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2016 resolution Resolution 3 Buy now
23 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2016 accounts Annual Accounts 130 Buy now
08 Aug 2016 resolution Resolution 5 Buy now
05 Jul 2016 capital Second Filing Capital Allotment Shares 6 Buy now
20 Jun 2016 officers Change of particulars for director (Mr Rodney John Boys) 2 Buy now
09 Jun 2016 officers Termination of appointment of director (Donald Fuller Davis) 1 Buy now
02 Jun 2016 annual-return Annual Return 6 Buy now
24 May 2016 officers Change of particulars for director (Mr Peter-John Charles Davis) 2 Buy now
03 May 2016 officers Change of particulars for director (Mr Peter-John Charles Davis) 2 Buy now
03 May 2016 officers Change of particulars for director (Mr Rodney John Boys) 2 Buy now
24 Mar 2016 officers Appointment of director (Rodney John Boys) 2 Buy now
24 Mar 2016 officers Appointment of director (Peter-John Charles Davis) 2 Buy now
23 Mar 2016 officers Appointment of corporate secretary (Ag Secretarial Limited) 2 Buy now
23 Mar 2016 officers Termination of appointment of director (John Carl Walden) 1 Buy now
23 Mar 2016 officers Termination of appointment of director (Richard John Ashton) 1 Buy now
23 Mar 2016 officers Termination of appointment of director (Hongyan Lu) 1 Buy now
23 Mar 2016 officers Termination of appointment of secretary (Deborah Pamela Hamilton) 1 Buy now
23 Mar 2016 officers Termination of appointment of director (Maria Philomena Thompson) 1 Buy now
29 Feb 2016 capital Return of Allotment of shares 5 Buy now
29 Feb 2016 incorporation Memorandum Articles 26 Buy now
29 Feb 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Feb 2016 mortgage Statement of release/cease from a charge 5 Buy now
12 Feb 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Feb 2016 capital Statement of capital (Section 108) 4 Buy now
12 Feb 2016 insolvency Solvency Statement dated 11/02/16 2 Buy now
12 Feb 2016 resolution Resolution 4 Buy now
21 Aug 2015 accounts Annual Accounts 37 Buy now
13 May 2015 officers Change of particulars for director (John Carl Walden) 2 Buy now
13 May 2015 officers Change of particulars for director (Richard John Ashton) 2 Buy now
07 May 2015 annual-return Annual Return 5 Buy now
07 May 2015 officers Appointment of director (Ms Hongyan Lu) 2 Buy now
06 May 2015 officers Termination of appointment of director (Paul Beverley Loft) 1 Buy now
02 Dec 2014 mortgage Registration of a charge 25 Buy now