C HOGARTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/10/2316 October 2023 | Notification of Victoria Louise Hogarth as a person with significant control on 2021-09-09 |
16/10/2316 October 2023 | Confirmation statement made on 2023-09-08 with no updates |
16/10/2316 October 2023 | Cessation of Conrad Stuart Hogarth as a person with significant control on 2021-09-09 |
06/09/236 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-03-31 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-08 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | DIRECTOR APPOINTED MRS VICTORIA LOUISE HOGARTH |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD HOGARTH / 12/05/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CONRAD HOGARTH / 18/11/2013 |
10/03/1410 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CONRAD HOGARTH / 21/02/2012 |
15/03/1315 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/08/1215 August 2012 | COMPANY NAME CHANGED BROOKSON (5279M) LIMITED CERTIFICATE ISSUED ON 15/08/12 |
30/05/1230 May 2012 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 49 GLENDALE DRIVE MELLOR BLACKBURN BB2 7HB UNITED KINGDOM |
29/05/1229 May 2012 | 21/02/12 STATEMENT OF CAPITAL GBP 100 |
28/05/1228 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/02/1220 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CONRAD HOGARTH / 21/05/2010 |
24/02/1024 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/07/0819 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
20/02/0820 February 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | DIRECTOR RESIGNED |
18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
15/04/0715 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
13/03/0713 March 2007 | S366A DISP HOLDING AGM 20/02/07 |
20/02/0720 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company