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)
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
30 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
29 Jul 2019 PSC05 Change of details for Farnborough Limited as a person with significant control on 28 February 2018
29 Jul 2019 PSC05 Change of details for Farnborough Limited as a person with significant control on 6 April 2016
04 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
14 Nov 2018 TM02 Termination of appointment of Keith John Burgess as a secretary on 17 September 2018
14 Nov 2018 TM01 Termination of appointment of David John Chegwidden Radcliffe as a director on 17 September 2018
14 Nov 2018 TM01 Termination of appointment of Michele Nicola Maher as a director on 17 September 2018
08 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2018 TM01 Termination of appointment of John Philippe Harvey as a director on 1 November 2018
29 Oct 2018 MR01 Registration of charge 021074430008, created on 18 October 2018
24 Oct 2018 MR01 Registration of charge 021074430007, created on 18 October 2018
24 Sep 2018 AA Full accounts made up to 31 March 2018
21 Sep 2018 CC04 Statement of company's objects
19 Sep 2018 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
19 Sep 2018 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
14 Sep 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
14 Sep 2018 MAR Re-registration of Memorandum and Articles
14 Sep 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 Sep 2018 RR02 Re-registration from a public company to a private limited company
07 Aug 2018 TM01 Termination of appointment of Nigel Hargreaves Northridge as a director on 20 July 2018
16 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
31 May 2018 TM01 Termination of appointment of Kevin Andrew Ruffles as a director on 31 May 2018