About

Registered Number: 06163579
Date of Incorporation: 15/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 126 High Street, Oxford, Oxfordshire, OX1 4DG

 

Established in 2007, Hmg Law Secretarial Ltd have registered office in Oxfordshire. This business has 5 directors listed as Ewens, Stephen Edward, Baker, Gary Steven, Parker, Christopher John Gorrill, Frazer, Robin Hugh, Stapleton, Nicola Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Gary Steven 29 September 2016 - 1
PARKER, Christopher John Gorrill 29 September 2016 - 1
STAPLETON, Nicola Jane 15 March 2007 07 August 2007 1
Secretary Name Appointed Resigned Total Appointments
EWENS, Stephen Edward 15 February 2016 - 1
FRAZER, Robin Hugh 07 August 2007 15 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 17 March 2020
CS01 - N/A 19 March 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 15 March 2018
AA - Annual Accounts 07 December 2017
TM01 - Termination of appointment of director 25 April 2017
CS01 - N/A 15 March 2017
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 15 March 2016
AP03 - Appointment of secretary 15 February 2016
TM02 - Termination of appointment of secretary 15 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 15 March 2013
CH03 - Change of particulars for secretary 15 March 2013
CH01 - Change of particulars for director 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 16 March 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
225 - Change of Accounting Reference Date 23 May 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.