HGRW SERVICES LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MS HOPE GEORGINA RINEHART WELKER / 02/09/2019

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR PETER KENSEY

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 10TH FLOOR 240 BLACKFRIARS ROAD LONDON SE1 8NW ENGLAND

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MS HOPE GEORGINA RINEHART WELKER

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MS HOPE GEORGINA RINEHART WELKER / 02/09/2019

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

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

View Accounts

18/04/1918 April 2019 DIRECTOR APPOINTED MR PETER GEORGE KENSEY

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL STONE

View Document

08/04/198 April 2019 CESSATION OF BOODLE HATFIELD NOMINEES LIMITED AS A PSC

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOPE GEORGINA RINEHART WELKER

View Document

29/03/1929 March 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