- Company Overview for HOG 4 PETERGATE LTD (09777428)
- Filing history for HOG 4 PETERGATE LTD (09777428)
- People for HOG 4 PETERGATE LTD (09777428)
- More for HOG 4 PETERGATE LTD (09777428)
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
|