Advanced company searchLink opens in new window

HFG PROPERTIES LIMITED

Company number 03877930

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)
04 Mar 2019 AD01 Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU to Nutts Lane Nutts Lane Hinckley Leicestershire LE10 3QQ on 4 March 2019
04 Mar 2019 TM01 Termination of appointment of Jill Richardson as a director on 1 March 2019
02 Jan 2019 TM02 Termination of appointment of Antony Francis Farmer as a secretary on 31 December 2018
02 Jan 2019 TM01 Termination of appointment of Antony Francis Farmer as a director on 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
09 Jul 2018 MR01 Registration of charge 038779300006, created on 6 July 2018
10 May 2018 MR04 Satisfaction of charge 038779300005 in full
10 May 2018 MR04 Satisfaction of charge 038779300004 in full
03 Apr 2018 AA Accounts for a small company made up to 30 June 2017
14 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
29 Mar 2017 AA Full accounts made up to 24 June 2016
28 Feb 2017 CH01 Director's details changed for Richard John Hammonds on 9 January 2017
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
11 Apr 2016 AA Full accounts made up to 26 June 2015
21 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
21 Dec 2015 CH01 Director's details changed for Richard John Hammonds on 17 January 2013
08 Apr 2015 AA Accounts for a small company made up to 30 June 2014
04 Dec 2014 MISC Section 519
11 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
06 Nov 2014 AD01 Registered office address changed from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 6 November 2014
05 Nov 2014 TM01 Termination of appointment of Roger Hammonds as a director on 5 November 2014
24 Jun 2014 MR01 Registration of charge 038779300005
14 Mar 2014 AA Accounts for a small company made up to 30 June 2013
09 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
04 Dec 2013 MR01 Registration of charge 038779300004