HMG LAW SECRETARIAL LIMITED

06163579
32 CROWN WALK CROWN WALK BICESTER ENGLAND OX26 6HY

Documents

Documents
Date Category Description Pages
13 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2024 accounts Annual Accounts 3 Buy now
30 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2023 accounts Annual Accounts 3 Buy now
20 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2022 officers Termination of appointment of secretary (Stephen Edward Ewens) 1 Buy now
12 Sep 2022 officers Termination of appointment of director (Stephen Edward Ewens) 1 Buy now
12 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Mar 2022 accounts Annual Accounts 3 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 accounts Annual Accounts 3 Buy now
17 Mar 2020 accounts Annual Accounts 2 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 accounts Annual Accounts 2 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 2 Buy now
25 Apr 2017 officers Termination of appointment of director (Roland Eric Fuggle) 1 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 officers Appointment of director (Mr Christopher John Gorrill Parker) 2 Buy now
29 Sep 2016 officers Appointment of director (Mr Gary Steven Baker) 2 Buy now
28 Sep 2016 accounts Annual Accounts 2 Buy now
15 Mar 2016 annual-return Annual Return 4 Buy now
15 Feb 2016 officers Appointment of secretary (Mr Stephen Edward Ewens) 2 Buy now
15 Feb 2016 officers Termination of appointment of secretary (Robin Hugh Frazer) 1 Buy now
30 Jun 2015 accounts Annual Accounts 2 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
01 Jul 2014 accounts Annual Accounts 2 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
03 Jul 2013 accounts Annual Accounts 2 Buy now
15 Mar 2013 annual-return Annual Return 4 Buy now
15 Mar 2013 officers Change of particulars for secretary (Robin Hugh Frazer) 1 Buy now
15 Mar 2013 officers Change of particulars for director (Stephen Edward Ewens) 2 Buy now
15 Mar 2013 officers Change of particulars for director (Roland Eric Fuggle) 2 Buy now
11 Jul 2012 accounts Annual Accounts 2 Buy now
16 Mar 2012 accounts Annual Accounts 2 Buy now
16 Mar 2012 annual-return Annual Return 5 Buy now
16 Mar 2011 annual-return Annual Return 5 Buy now
22 Feb 2011 accounts Annual Accounts 2 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
04 Mar 2010 accounts Annual Accounts 2 Buy now
31 Mar 2009 annual-return Return made up to 15/03/09; no change of members 4 Buy now
31 Mar 2009 officers Appointment terminated director caroline johnson 1 Buy now
17 Dec 2008 accounts Annual Accounts 2 Buy now
06 Aug 2008 annual-return Return made up to 15/03/08; full list of members 4 Buy now
15 Aug 2007 officers New director appointed 2 Buy now
15 Aug 2007 officers New director appointed 2 Buy now
15 Aug 2007 officers New secretary appointed 2 Buy now
15 Aug 2007 officers Director resigned 1 Buy now
15 Aug 2007 officers Secretary resigned 1 Buy now
23 May 2007 accounts Accounting reference date extended from 31/03/08 to 30/06/08 1 Buy now
15 Mar 2007 officers Secretary resigned 1 Buy now
15 Mar 2007 incorporation Incorporation Company 17 Buy now