Advanced company searchLink opens in new window

HOGG ROBINSON LIMITED

Company number 02107443

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)
15 Apr 2024 AA Full accounts made up to 31 December 2022
28 Dec 2023 PSC02 Notification of Global Business Travel Holdings Limited as a person with significant control on 22 December 2023
28 Dec 2023 PSC07 Cessation of Farnborough Limited as a person with significant control on 22 December 2023
17 Nov 2023 AA Full accounts made up to 31 December 2021
27 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
27 Jul 2023 PSC05 Change of details for Farnborough Limited as a person with significant control on 21 December 2020
28 Mar 2023 MR01 Registration of charge 021074430009, created on 24 March 2023
26 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
13 Jun 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
13 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
08 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
08 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
27 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
30 Jul 2021 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
26 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
26 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
26 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
26 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
21 Dec 2020 AD01 Registered office address changed from Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ England to 5 Churchill Place Canary Wharf London E14 5HU on 21 December 2020
24 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
11 Aug 2020 TM01 Termination of appointment of William Francis Brindle as a director on 31 July 2020
23 Apr 2020 AP01 Appointment of Jason Matthew Geall as a director on 19 February 2020
23 Apr 2020 TM01 Termination of appointment of Ian Michael Windsor as a director on 19 February 2020
23 Apr 2020 TM01 Termination of appointment of James George Allsebrook Stevenson as a director on 19 February 2020
05 Dec 2019 AA Full accounts made up to 31 December 2018