HYGO DEVELOPMENTS1 LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Resolutions

View Document

13/08/2413 August 2024 Statement of affairs

View Document

13/08/2413 August 2024 Registered office address changed from Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB England to Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX on 2024-08-13

View Document

13/08/2413 August 2024 Appointment of a voluntary liquidator

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-07-29

View Document

15/08/2315 August 2023 Termination of appointment of Georgina Alexandra Moody as a director on 2022-08-01

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-04 with updates

View Document

15/08/2315 August 2023 Notification of Nicholas John Moody as a person with significant control on 2022-08-01

View Document

15/08/2315 August 2023 Notification of Simon William Hepden as a person with significant control on 2022-08-01

View Document

15/08/2315 August 2023 Cessation of Michelle Andrea Hepden as a person with significant control on 2022-08-01

View Document

15/08/2315 August 2023 Cessation of Georgina Alexandra Moody as a person with significant control on 2022-08-01

View Document

15/08/2315 August 2023 Termination of appointment of Michelle Andrea Hepden as a director on 2022-08-01

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-29

View Document

03/04/233 April 2023 Registered office address changed from 10 the Stables Newby Hall Ripon North Yorkshire HG4 5AE England to Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB on 2023-04-03

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-07-31

View Document

29/04/2229 April 2022 Previous accounting period shortened from 2021-07-30 to 2021-07-29

View Document

07/12/217 December 2021 Registered office address changed from Hub 1 (Room 204-206) the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England to 10 the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 2021-12-07

View Document

27/11/2127 November 2021 Termination of appointment of Frazer George Roberts as a director on 2021-10-29

View Document

05/10/215 October 2021 Micro company accounts made up to 2020-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

05/07/215 July 2021 Previous accounting period shortened from 2020-07-31 to 2020-07-30

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 10 THE STABLES NEWBY HALL RIPON HG4 5AE ENGLAND

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120879070001

View Document

05/07/195 July 2019 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