Advanced company searchLink opens in new window

HR GO PLC

Company number 00924542

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)
14 Jan 2016 AP01 Appointment of Mr John Matthew Parkinson as a director on 1 January 2016
14 Jan 2016 TM01 Termination of appointment of Craig Gordon Vidler as a director on 31 December 2015
15 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 175,794.9
07 Jul 2015 CH01 Director's details changed for Mr John Charles Parkinson on 1 May 2015
07 Jul 2015 AD02 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Wellington House Church Road Ashford Kent TN23 1RE
28 May 2015 AA Group of companies' accounts made up to 30 December 2014
20 May 2015 AUD Auditor's resignation
20 May 2015 AUD Auditor's resignation
17 Nov 2014 TM01 Termination of appointment of Claire Tiney as a director on 31 October 2014
17 Nov 2014 TM01 Termination of appointment of Edward George Bentley as a director on 31 October 2014
29 Oct 2014 SH06 Cancellation of shares. Statement of capital on 25 September 2014
  • GBP 175,794.90
15 Sep 2014 AP03 Appointment of Mr Roderick Guy Barrow as a secretary on 15 August 2014
15 Sep 2014 TM02 Termination of appointment of Hugh Edward Billot as a secretary on 15 August 2014
15 Sep 2014 TM01 Termination of appointment of Hugh Edward Billot as a director on 15 August 2014
18 Aug 2014 AP01 Appointment of Mr Roderick Guy Barrow as a director on 4 August 2014
08 Jul 2014 AA Group of companies' accounts made up to 30 December 2013
07 Jul 2014 AR01 Annual return made up to 8 June 2014 no member list
Statement of capital on 2014-07-07
  • GBP 188,294.9
07 Jul 2014 AP01 Appointment of Mrs Claire Tiney as a director
09 Apr 2014 SH07 Cancellation of shares by a PLC. Statement of capital on 1 April 2014
08 Jan 2014 TM01 Termination of appointment of Paul Broderick as a director
09 Oct 2013 CH01 Director's details changed for Mr John Charles Parkinson on 20 June 2013
15 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Buybacks 20/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jul 2013 SH01 Statement of capital following an allotment of shares on 20 June 2013
  • GBP 198,294.90
20 Jun 2013 AR01 Annual return made up to 8 June 2013 no member list
20 Jun 2013 CH01 Director's details changed for Mr John Charles Parkinson on 20 June 2013