About

Registered Number: 03643477
Date of Incorporation: 02/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 3 Airfield Way, Christchurch, Dorset, BH23 3PE,

 

Based in Christchurch, The Hotline Group Ltd was established in 1998, it's status at Companies House is "Active". We do not know the number of employees at The Hotline Group Ltd. There are 4 directors listed for The Hotline Group Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALPIN, Michael James 02 October 1998 - 1
GALPIN, Oliver James 01 May 2012 - 1
GALPIN, Paul Simon 06 April 1999 31 October 2013 1
Secretary Name Appointed Resigned Total Appointments
GALPIN, Janet Elizabeth 02 October 1998 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 17 August 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 26 July 2019
CH01 - Change of particulars for director 07 December 2018
CH03 - Change of particulars for secretary 07 December 2018
PSC04 - N/A 07 December 2018
PSC04 - N/A 07 December 2018
AD01 - Change of registered office address 04 December 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 25 July 2017
CH01 - Change of particulars for director 12 December 2016
CH03 - Change of particulars for secretary 12 December 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 03 August 2016
MR04 - N/A 07 January 2016
MR04 - N/A 07 January 2016
MR04 - N/A 11 December 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 29 August 2014
RESOLUTIONS - N/A 12 June 2014
SH06 - Notice of cancellation of shares 12 June 2014
SH03 - Return of purchase of own shares 12 June 2014
AA - Annual Accounts 03 June 2014
TM01 - Termination of appointment of director 31 October 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 17 September 2012
AP01 - Appointment of director 01 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 08 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
363a - Annual Return 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
AA - Annual Accounts 03 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 13 May 2004
395 - Particulars of a mortgage or charge 23 January 2004
395 - Particulars of a mortgage or charge 19 January 2004
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 25 October 2003
363s - Annual Return 04 September 2003
288c - Notice of change of directors or secretaries or in their particulars 11 August 2003
AA - Annual Accounts 27 May 2003
288c - Notice of change of directors or secretaries or in their particulars 25 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
363s - Annual Return 20 September 2002
288c - Notice of change of directors or secretaries or in their particulars 06 September 2002
288c - Notice of change of directors or secretaries or in their particulars 06 September 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 19 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 12 October 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
RESOLUTIONS - N/A 11 November 1998
395 - Particulars of a mortgage or charge 28 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
NEWINC - New incorporation documents 02 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 2004 Fully Satisfied

N/A

Legal charge 14 January 2004 Fully Satisfied

N/A

Legal charge 15 December 2003 Fully Satisfied

N/A

Legal charge 21 October 2003 Fully Satisfied

N/A

Debenture 23 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.