SAMUEL HODGE GROUP LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

11/04/2511 April 2025 Change of details for Mr Neal David Crisford as a person with significant control on 2025-03-25

View Document

10/04/2510 April 2025 Change of details for Mr Neal David Crisford as a person with significant control on 2025-03-25

View Document

16/10/2416 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

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

View Accounts

27/09/2327 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

05/04/235 April 2023 Registration of charge 136094410001, created on 2023-04-03

View Document

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

View Accounts

15/11/2215 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

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

View Accounts

27/01/2227 January 2022 Registered office address changed from 36 Orgreave Drive Sheffield S13 9NR England to Apex Office Water Vole Way Doncaster South Yorkshire DN4 5JP on 2022-01-27

View Document

25/11/2125 November 2021 Purchase of own shares.

View Document

25/10/2125 October 2021 Termination of appointment of Hamish Bowick Kinmond as a director on 2021-10-21

View Document

25/10/2125 October 2021 Appointment of Ms Hannah Jane Fitzpatrick as a director on 2021-10-21

View Document

25/10/2125 October 2021 Appointment of Ms Katy Laura Crisford as a director on 2021-10-21

View Document

25/10/2125 October 2021 Appointment of Mrs Sara Louise Crisford as a director on 2021-10-21

View Document

25/10/2125 October 2021 Change of details for Mr Neal David Crisford as a person with significant control on 2021-10-21

View Document

22/10/2122 October 2021 Cancellation of shares. Statement of capital on 2021-09-30

View Document

13/10/2113 October 2021 Change of details for Mr Neal David Crisford as a person with significant control on 2021-09-30

View Document

13/10/2113 October 2021 Cessation of Hamish Bowick Kinmond as a person with significant control on 2021-09-30

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Statement of capital on 2021-09-24

View Document

24/09/2124 September 2021

View Document

24/09/2124 September 2021

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