Based in Hertfordshire, H. G. Construction (Holdings) Ltd was established in 2000, it's status is listed as "Active". Rock, John Daniel, Madders, Carly, Nixon, Alan Peter are the current directors of H. G. Construction (Holdings) Ltd. Currently we aren't aware of the number of employees at the the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROCK, John Daniel | 03 October 2019 | - | 1 |
MADDERS, Carly | 17 December 2015 | 20 February 2017 | 1 |
NIXON, Alan Peter | 20 February 2017 | 20 September 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 July 2020 | |
CS01 - N/A | 04 February 2020 | |
MR04 - N/A | 18 November 2019 | |
AP03 - Appointment of secretary | 28 October 2019 | |
TM02 - Termination of appointment of secretary | 28 October 2019 | |
AA - Annual Accounts | 13 June 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 03 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 18 September 2017 | |
RESOLUTIONS - N/A | 14 September 2017 | |
AA - Annual Accounts | 14 August 2017 | |
AP03 - Appointment of secretary | 20 February 2017 | |
TM02 - Termination of appointment of secretary | 20 February 2017 | |
MR04 - N/A | 20 February 2017 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 05 October 2016 | |
SH06 - Notice of cancellation of shares | 09 May 2016 | |
SH03 - Return of purchase of own shares | 09 May 2016 | |
TM01 - Termination of appointment of director | 24 March 2016 | |
SH06 - Notice of cancellation of shares | 09 March 2016 | |
SH03 - Return of purchase of own shares | 09 March 2016 | |
AR01 - Annual Return | 11 February 2016 | |
TM01 - Termination of appointment of director | 02 February 2016 | |
AP03 - Appointment of secretary | 17 December 2015 | |
TM02 - Termination of appointment of secretary | 17 December 2015 | |
AA - Annual Accounts | 06 August 2015 | |
MR01 - N/A | 10 February 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 26 January 2014 | |
AA - Annual Accounts | 25 July 2013 | |
RESOLUTIONS - N/A | 20 June 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 June 2013 | |
CC04 - Statement of companies objects | 20 June 2013 | |
AR01 - Annual Return | 28 January 2013 | |
CH01 - Change of particulars for director | 28 January 2013 | |
CH01 - Change of particulars for director | 28 January 2013 | |
CH03 - Change of particulars for secretary | 28 January 2013 | |
CH01 - Change of particulars for director | 28 January 2013 | |
CH01 - Change of particulars for director | 28 January 2013 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 09 August 2011 | |
AR01 - Annual Return | 28 January 2011 | |
CH01 - Change of particulars for director | 28 January 2011 | |
AA - Annual Accounts | 16 July 2010 | |
AR01 - Annual Return | 18 January 2010 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 26 January 2009 | |
AA - Annual Accounts | 10 July 2008 | |
288a - Notice of appointment of directors or secretaries | 27 May 2008 | |
363a - Annual Return | 21 January 2008 | |
RESOLUTIONS - N/A | 05 November 2007 | |
RESOLUTIONS - N/A | 15 October 2007 | |
AA - Annual Accounts | 05 September 2007 | |
363s - Annual Return | 20 January 2007 | |
AA - Annual Accounts | 23 June 2006 | |
363s - Annual Return | 26 January 2006 | |
AA - Annual Accounts | 09 September 2005 | |
363s - Annual Return | 27 January 2005 | |
AA - Annual Accounts | 13 July 2004 | |
288b - Notice of resignation of directors or secretaries | 24 May 2004 | |
363s - Annual Return | 02 February 2004 | |
AA - Annual Accounts | 01 September 2003 | |
395 - Particulars of a mortgage or charge | 15 August 2003 | |
288a - Notice of appointment of directors or secretaries | 23 June 2003 | |
363s - Annual Return | 30 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2002 | |
AA - Annual Accounts | 14 June 2002 | |
288a - Notice of appointment of directors or secretaries | 31 May 2002 | |
288b - Notice of resignation of directors or secretaries | 30 May 2002 | |
363s - Annual Return | 28 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 2002 | |
363s - Annual Return | 28 January 2002 | |
288a - Notice of appointment of directors or secretaries | 18 January 2002 | |
AA - Annual Accounts | 16 June 2001 | |
CERTNM - Change of name certificate | 02 May 2001 | |
363s - Annual Return | 23 January 2001 | |
225 - Change of Accounting Reference Date | 14 June 2000 | |
RESOLUTIONS - N/A | 15 May 2000 | |
288b - Notice of resignation of directors or secretaries | 01 March 2000 | |
288b - Notice of resignation of directors or secretaries | 01 March 2000 | |
288a - Notice of appointment of directors or secretaries | 01 March 2000 | |
288a - Notice of appointment of directors or secretaries | 01 March 2000 | |
288a - Notice of appointment of directors or secretaries | 01 March 2000 | |
287 - Change in situation or address of Registered Office | 01 March 2000 | |
NEWINC - New incorporation documents | 20 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2015 | Fully Satisfied |
N/A |
Debenture | 08 August 2003 | Fully Satisfied |
N/A |