H&G PAYROLL GROUP LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Certificate of change of name |
25/10/2425 October 2024 | Registered office address changed from Riverside Mountbatten Way Congleton CW12 1DY England to Booths Hall Booths Hall Booths Park,Chelford Road Knutsford WA16 8GS on 2024-10-25 |
16/07/2416 July 2024 | Registered office address changed from 24 Stuart House Cromwell Park Chipping Norton OX7 5SR England to Riverside Mountbatten Way Congleton CW12 1DY on 2024-07-16 |
19/06/2419 June 2024 | Registered office address changed from 24 Stuart House, Cromwell Park, Banbury Road, Chip 24 Stuart House, Cromwell Park Banbury Road Chipping Norton OX7 5SR England to 24 Stuart House Cromwell Park Chipping Norton OX7 5SR on 2024-06-19 |
19/06/2419 June 2024 | Certificate of change of name |
07/05/247 May 2024 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 24 Stuart House, Cromwell Park, Banbury Road, Chip 24 Stuart House, Cromwell Park Banbury Road Chipping Norton OX7 5SR on 2024-05-07 |
28/03/2428 March 2024 | Termination of appointment of Thomas West as a director on 2024-03-28 |
28/03/2428 March 2024 | Appointment of Mr Lee Bamber as a director on 2024-03-27 |
28/03/2428 March 2024 | Certificate of change of name |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with updates |
28/03/2428 March 2024 | Registered office address changed from 66 Wingfield Road Hull HU9 4QD England to 7 Bell Yard London WC2A 2JR on 2024-03-28 |
28/03/2428 March 2024 | Notification of Lee Bamber as a person with significant control on 2024-03-27 |
28/03/2428 March 2024 | Cessation of Thomas West as a person with significant control on 2024-03-28 |
09/12/239 December 2023 | Incorporation |
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