About

Registered Number: 08486898
Date of Incorporation: 12/04/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Suite 30 Brook Lane, Tavistock, PL19 9DP,

 

Having been setup in 2013, Hr Fractional G Ltd has its registered office in Tavistock. The current directors of the business are Bristol And South West Asset Management Ltd, Bristol And South West Asset Management Ltd. 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
BRISTOL AND SOUTH WEST ASSET MANAGEMENT LTD 12 April 2013 01 July 2014 1
Secretary Name Appointed Resigned Total Appointments
BRISTOL AND SOUTH WEST ASSET MANAGEMENT LTD 12 April 2013 01 July 2014 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 31 August 2018
PSC01 - N/A 22 May 2018
AA - Annual Accounts 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
DISS40 - Notice of striking-off action discontinued 22 November 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
CS01 - N/A 20 November 2017
AP01 - Appointment of director 20 November 2017
AD01 - Change of registered office address 20 November 2017
TM01 - Termination of appointment of director 03 October 2017
TM02 - Termination of appointment of secretary 03 October 2017
PSC01 - N/A 12 July 2017
PSC09 - N/A 12 July 2017
AP02 - Appointment of corporate director 05 July 2017
TM01 - Termination of appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 12 September 2016
AP01 - Appointment of director 12 September 2016
AP01 - Appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 04 September 2015
AP01 - Appointment of director 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 02 September 2014
AA01 - Change of accounting reference date 06 August 2014
AP04 - Appointment of corporate secretary 08 July 2014
AP02 - Appointment of corporate director 08 July 2014
AP02 - Appointment of corporate director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
AP01 - Appointment of director 08 July 2014
AD01 - Change of registered office address 07 July 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 25 April 2014
NEWINC - New incorporation documents 12 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.