Advanced company searchLink opens in new window

HOG 4 PETERGATE LTD

Company number 09777428

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 Apr 2024 AA Micro company accounts made up to 31 January 2024
28 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 31 January 2023
20 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
15 Aug 2022 AA Micro company accounts made up to 31 January 2022
26 May 2022 PSC04 Change of details for Mr Wayne Anthony Chadwick as a person with significant control on 11 May 2022
26 May 2022 PSC07 Cessation of Stephen Maher as a person with significant control on 11 May 2022
20 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
20 Aug 2021 AA Micro company accounts made up to 31 January 2021
16 Oct 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
21 Sep 2020 CH01 Director's details changed for Mr Wayne Anthony Chadwick on 4 September 2020
21 Sep 2020 PSC04 Change of details for Mr Wayne Anthony Chadwick as a person with significant control on 4 September 2020
27 Apr 2020 AA Micro company accounts made up to 31 January 2020
27 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with updates
22 Sep 2019 CH01 Director's details changed for Mr Wayne Anthony Chadwick on 22 September 2019
22 Sep 2019 PSC01 Notification of Stephen Paul Chadwick as a person with significant control on 10 April 2019
22 Sep 2019 PSC01 Notification of Wayne Anthony Chadwick as a person with significant control on 10 April 2019
22 Sep 2019 PSC07 Cessation of Roy Fox as a person with significant control on 10 April 2019
17 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 14/09/2017
16 Apr 2019 AA Micro company accounts made up to 31 January 2019
16 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
24 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 14/09/2017
11 May 2018 AA Micro company accounts made up to 31 January 2018
22 Nov 2017 AD01 Registered office address changed from Unit 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX United Kingdom to Royston Parkin Ltd Unit 2 President Building Savile Street East Sheffield South Yorkshire S4 7UQ on 22 November 2017
11 Oct 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 24/09/2018 and 17/06/2019.