About

Registered Number: 06343451
Date of Incorporation: 15/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: St Johns House, Barrington Road, Altrincham, Cheshire, WA14 1TJ

 

Hmg Aber Road Ltd was founded on 15 August 2007 with its registered office in Altrincham, Cheshire, it has a status of "Active". The companies director is listed as Hall, Carol Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, Carol Ann 05 March 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 14 May 2019
AP01 - Appointment of director 23 October 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 06 May 2016
MR04 - N/A 25 November 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 22 May 2015
AP03 - Appointment of secretary 05 March 2015
TM01 - Termination of appointment of director 01 December 2014
TM02 - Termination of appointment of secretary 01 December 2014
AP01 - Appointment of director 25 November 2014
AR01 - Annual Return 18 August 2014
MR01 - N/A 28 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 27 April 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 03 February 2011
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
CH01 - Change of particulars for director 01 October 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 19 May 2010
MG01 - Particulars of a mortgage or charge 06 March 2010
AP01 - Appointment of director 04 March 2010
TM01 - Termination of appointment of director 11 November 2009
CERTNM - Change of name certificate 31 October 2009
CONNOT - N/A 31 October 2009
RESOLUTIONS - N/A 20 October 2009
RESOLUTIONS - N/A 11 October 2009
363a - Annual Return 17 August 2009
225 - Change of Accounting Reference Date 16 April 2009
288b - Notice of resignation of directors or secretaries 23 October 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 04 August 2008
288a - Notice of appointment of directors or secretaries 22 December 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
225 - Change of Accounting Reference Date 06 November 2007
CERTNM - Change of name certificate 01 November 2007
NEWINC - New incorporation documents 15 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2014 Outstanding

N/A

Legal charge 03 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.