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)
05 Apr 2018 TM01 Termination of appointment of Kyle Ferguson as a director on 7 March 2018
28 Feb 2018 AD01 Registered office address changed from Global House Victoria Street Basingstoke Hampshire RG21 3BT to Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ on 28 February 2018
17 Aug 2017 AA Full accounts made up to 31 March 2017
18 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
28 Sep 2016 AA Full accounts made up to 31 March 2016
28 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
13 Apr 2016 AP01 Appointment of Mr Nigel Hargreaves Northridge as a director on 1 April 2016
12 Apr 2016 TM01 Termination of appointment of John David Coombe as a director on 31 March 2016
14 Jan 2016 AP01 Appointment of Mr John Philippe Harvey as a director on 7 January 2016
10 Dec 2015 AP01 Appointment of Mr Matthew Charles Pancaldi as a director on 8 December 2015
08 Dec 2015 AP01 Appointment of Mr Ian Michael Windsor as a director on 8 December 2015
08 Dec 2015 AP01 Appointment of Mr Kyle Ferguson as a director on 8 December 2015
08 Dec 2015 AP01 Appointment of Mr James George Allsebrook Stevenson as a director on 8 December 2015
11 Nov 2015 TM01 Termination of appointment of Stewart Harvey as a director on 24 August 2015
05 Aug 2015 AA Full accounts made up to 31 March 2015
22 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 8,233,091.7
19 Jun 2015 TM01 Termination of appointment of Philip James Harrison as a director on 19 June 2015
19 Jun 2015 AP01 Appointment of Mrs Michele Nicola Maher as a director on 19 June 2015
23 Dec 2014 MR04 Satisfaction of charge 021074430006 in full
07 Oct 2014 MR01 Registration of charge 021074430006, created on 3 October 2014
07 Aug 2014 AA Full accounts made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 8,233,091.7
19 Jul 2013 AA Full accounts made up to 31 March 2013
18 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
16 May 2013 TM01 Termination of appointment of Jacqueline Higgs as a director