- Company Overview for A & H HGV LIMITED (09921337)
- Filing history for A & H HGV LIMITED (09921337)
- People for A & H HGV LIMITED (09921337)
- More for A & H HGV LIMITED (09921337)
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) |
---|---|---|---|
13 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
13 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
28 Jun 2021 | PSC01 | Notification of Kathryn Emma Glover as a person with significant control on 28 June 2021 | |
19 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
02 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
25 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
24 Aug 2018 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 8 Chip Close Birmingham B38 8XF on 24 August 2018 | |
05 Jul 2018 | PSC01 | Notification of Mark Glover as a person with significant control on 26 June 2018 | |
02 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 July 2018 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
13 Jun 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
13 May 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2015 | AD01 | Registered office address changed from 8 Chip Close Kings Norton Birmingham West Midlands B38 8XF United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 24 December 2015 | |
24 Dec 2015 | CH01 | Director's details changed for Mr Mark Kathryn Glover on 17 December 2015 | |
17 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-17
|