HGL REALISATIONS 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewCertificate of change of name

View Document

09/01/259 January 2025 Termination of appointment of Nicola Hoyland as a director on 2024-12-31

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Termination of appointment of Matthew Little as a director on 2024-09-27

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

03/04/243 April 2024 Appointment of Mr Matthew Little as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-12-18

View Document

02/01/242 January 2024 Purchase of own shares.

View Document

02/01/242 January 2024 Cancellation of shares. Statement of capital on 2023-12-08

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-11-24

View Document

15/12/2315 December 2023 Termination of appointment of Alun Garfield Barnett as a director on 2023-12-08

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

04/12/234 December 2023 Cancellation of shares. Statement of capital on 2023-11-23

View Document

04/12/234 December 2023 Purchase of own shares.

View Document

14/11/2314 November 2023 Termination of appointment of James Walker as a director on 2023-11-07

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Appointment of Mercia Fund Management (Nominees) Limited as a director on 2022-12-02

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Memorandum and Articles of Association

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Change of share class name or designation

View Document

13/12/2213 December 2022 Particulars of variation of rights attached to shares

View Document

12/12/2212 December 2022 Satisfaction of charge 114353880001 in full

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-12-02

View Document

31/10/2231 October 2022 Termination of appointment of Christopher James Chapman as a director on 2022-10-31

View Document

18/10/2218 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Certificate of change of name

View Document

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Termination of appointment of Daniel Macklin as a director on 2021-11-16

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES CHAPMAN

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR RICHARD URWIN

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM MOBLEY

View Document

13/04/2013 April 2020 DIRECTOR APPOINTED MR DANIEL MACKLIN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEELING

View Document

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 ADOPT ARTICLES 30/04/2019

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR JAMES WALKER

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR CARLTON HOPLEY

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114353880001

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MS NICOLA HOYLAND

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM KEELING

View Document

30/04/1930 April 2019 SUB-DIVISION 15/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 DIRECTOR APPOINTED MR ADAM MOBLEY

View Document

19/12/1819 December 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

30/11/1830 November 2018 SECRETARY APPOINTED MR CARLTON HOPLEY

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM BURY BANK HOUSE BURY BANK MEAFORD STAFFORDSHIRE ST15 0QA UNITED KINGDOM

View Document

27/07/1827 July 2018 COMPANY NAME CHANGED CLEVER GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/07/18

View Document

27/06/1827 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information