About

Registered Number: 06540209
Date of Incorporation: 19/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Furzehall Farm, Wickham Road, Fareham, Hampshire, PO16 7JH

 

Hgp Holdings Ltd was founded on 19 March 2008 with its registered office in Fareham. There is one director listed as Marsh, Anthony William for the company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Anthony William 19 March 2008 06 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 30 May 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 12 September 2016
TM01 - Termination of appointment of director 31 August 2016
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 11 August 2016
MR04 - N/A 11 April 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 27 November 2014
CH01 - Change of particulars for director 05 August 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 05 January 2012
RESOLUTIONS - N/A 06 May 2011
CONNOT - N/A 06 May 2011
TM02 - Termination of appointment of secretary 28 April 2011
TM01 - Termination of appointment of director 28 April 2011
AR01 - Annual Return 13 April 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
AA - Annual Accounts 31 December 2010
TM01 - Termination of appointment of director 13 October 2010
AUD - Auditor's letter of resignation 01 June 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 22 December 2009
MISC - Miscellaneous document 20 November 2009
363a - Annual Return 15 April 2009
353 - Register of members 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
SA - Shares agreement 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
SA - Shares agreement 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
RESOLUTIONS - N/A 28 April 2008
RESOLUTIONS - N/A 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
123 - Notice of increase in nominal capital 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
NEWINC - New incorporation documents 19 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.