HG3 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Registered office address changed from 5 Low Moor Lane Scotton Knaresborough HG5 9JB England to 5 Tilcon House Low Moor Lane Scotton Knaresborough HG5 9JB on 2024-04-02

View Document

07/03/247 March 2024 Registered office address changed from 4 Tilcon House Low Moor Lane Scotton Knaresborough HG5 9JB England to 5 Low Moor Lane Scotton Knaresborough HG5 9JB on 2024-03-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Registered office address changed from Unit 4D Follifoot Ridge Business Park Harrogate North Yorkshire HD3 1DP to 4 Tilcon House Low Moor Lane Scotton Knaresborough HG5 9JB on 2023-12-27

View Document

14/11/2314 November 2023 Satisfaction of charge 048296670003 in full

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048296670003

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

08/08/188 August 2018 SUB DIV 09/05/2018

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

10/08/1710 August 2017 CESSATION OF RICHARD JOHN BAYLIS AS A PSC

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN CARSTEN HARGREAVES / 10/04/2017

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA HARGREAVES

View Document

21/06/1721 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1721 June 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BAYLIS

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAYLIS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARSTEN HARGREAVES / 30/07/2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MRS KATHERINE MARGARET BAYLIS

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MRS EMMA HARGREAVES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1120 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/09/1010 September 2010 COMPANY NAME CHANGED PROGUARD LIMITED CERTIFICATE ISSUED ON 10/09/10

View Document

10/09/1010 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BAYLIS / 01/10/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARSTEN HARGREAVES / 01/10/2009

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0921 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM UNIT 2B2 SEACROFT INDUSTRIAL ES COAL ROAD LEEDS LS14 2AQ

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL KIRBY

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER HARGREAVES LOGGED FORM

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER HARGREAVES

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER HARGREAVES / 10/09/2008

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY PETER HARGREAVES

View Document

10/09/0810 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MICHAEL JOHN KIRBY

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 COMPANY NAME CHANGED RIFFA CLOTHING COMPANY LIMITED CERTIFICATE ISSUED ON 07/09/07

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LEAFLET2DELIVER LTD


  • 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