About

Registered Number: 06117608
Date of Incorporation: 20/02/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Adeilad St. David's Building, Stryd Lombard Street, Porthmadog, Gwynedd, LL49 9AP

 

C Hogarth Ltd was founded on 20 February 2007, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Hogarth, Conrad Stuart, Hogarth, Victoria Louise for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGARTH, Conrad Stuart 05 April 2007 - 1
HOGARTH, Victoria Louise 01 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 15 December 2017
AP01 - Appointment of director 18 October 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 28 July 2014
CH01 - Change of particulars for director 12 May 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AA - Annual Accounts 27 December 2012
CERTNM - Change of name certificate 15 August 2012
AD01 - Change of registered office address 30 May 2012
SH01 - Return of Allotment of shares 29 May 2012
CONNOT - N/A 28 May 2012
AD01 - Change of registered office address 18 May 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 30 December 2010
CH01 - Change of particulars for director 21 May 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 22 December 2008
288b - Notice of resignation of directors or secretaries 19 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
363a - Annual Return 20 February 2008
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
225 - Change of Accounting Reference Date 15 April 2007
RESOLUTIONS - N/A 13 March 2007
RESOLUTIONS - N/A 13 March 2007
RESOLUTIONS - N/A 13 March 2007
NEWINC - New incorporation documents 20 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.