H.G.O INVESTMENT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/01/2513 January 2025 Director's details changed for Ms Harriett Kinder Louise Wilkinson on 2024-12-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY LIAM FOWEATHER

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA CLARE WILKINSON

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIETT KINDER LOUISE WILKINSON

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/05/2018

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIA ALICE WILKINSON

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MRS SUSAN ANN WILKINSON

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MISS GEORGINA CLARE WILKINSON

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MISS OLIVIA ALICE WILKINSON

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR ADRIAN CHARLES PARKER LOTT

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR JONATHAN COLIN TATE

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR PETER WILLIAM GROSE

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MISS HARRIETT KINDER LOUISE WILKINSON

View Document

05/09/175 September 2017 17/08/17 STATEMENT OF CAPITAL GBP 7.00

View Document

01/09/171 September 2017 ADOPT ARTICLES 17/08/2017

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY HP SECRETARIAL SERVICES LIMITED

View Document

17/07/1717 July 2017 SECRETARY APPOINTED MR LIAM RICHARD FOWEATHER

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM NENE HOUSE 4 RUSHMILLS NORTHAMPTON NN4 7YB UNITED KINGDOM

View Document

23/05/1723 May 2017 CORPORATE SECRETARY APPOINTED HP SECRETARIAL SERVICES LIMITED

View Document

23/05/1723 May 2017 CORPORATE DIRECTOR APPOINTED HP DIRECTORS LIMITED

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR GERALD COULDRAKE

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR ROBERT JOHN WILKINSON

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR HP DIRECTORS LIMITED

View Document

15/05/1715 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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