Hr Go (Stockport) Ltd was founded on 01 June 2001 with its registered office in Ashford, Kent. We don't currently know the number of employees at the business. The current directors of the company are listed as Parkinson, John Matthew, Billot, Hugh Edward, Dr at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKINSON, John Matthew | 15 August 2014 | - | 1 |
BILLOT, Hugh Edward, Dr | 26 February 2013 | 15 August 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 July 2020 | |
AA - Annual Accounts | 02 September 2019 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 02 October 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 02 October 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AP03 - Appointment of secretary | 25 September 2014 | |
TM02 - Termination of appointment of secretary | 25 September 2014 | |
AP01 - Appointment of director | 25 September 2014 | |
TM02 - Termination of appointment of secretary | 25 September 2014 | |
TM01 - Termination of appointment of director | 25 September 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AR01 - Annual Return | 02 July 2013 | |
TM02 - Termination of appointment of secretary | 02 July 2013 | |
AP01 - Appointment of director | 02 July 2013 | |
TM01 - Termination of appointment of director | 02 July 2013 | |
AP03 - Appointment of secretary | 02 July 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 06 July 2012 | |
CH03 - Change of particulars for secretary | 06 July 2012 | |
AA - Annual Accounts | 21 February 2012 | |
TM01 - Termination of appointment of director | 16 February 2012 | |
AP01 - Appointment of director | 14 February 2012 | |
TM01 - Termination of appointment of director | 14 February 2012 | |
AA - Annual Accounts | 23 August 2011 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 17 August 2010 | |
TM01 - Termination of appointment of director | 27 April 2010 | |
AP01 - Appointment of director | 27 April 2010 | |
AA - Annual Accounts | 01 November 2009 | |
363a - Annual Return | 26 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 2009 | |
288a - Notice of appointment of directors or secretaries | 16 January 2009 | |
288b - Notice of resignation of directors or secretaries | 16 January 2009 | |
AA - Annual Accounts | 24 October 2008 | |
363a - Annual Return | 23 June 2008 | |
288a - Notice of appointment of directors or secretaries | 13 March 2008 | |
288b - Notice of resignation of directors or secretaries | 06 March 2008 | |
AA - Annual Accounts | 28 September 2007 | |
288b - Notice of resignation of directors or secretaries | 27 September 2007 | |
363a - Annual Return | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
395 - Particulars of a mortgage or charge | 05 December 2006 | |
AA - Annual Accounts | 16 October 2006 | |
363a - Annual Return | 26 July 2006 | |
363s - Annual Return | 30 June 2005 | |
AA - Annual Accounts | 02 June 2005 | |
RESOLUTIONS - N/A | 25 January 2005 | |
CERTNM - Change of name certificate | 12 January 2005 | |
CERTNM - Change of name certificate | 04 January 2005 | |
363a - Annual Return | 12 July 2004 | |
AA - Annual Accounts | 01 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2004 | |
363a - Annual Return | 23 July 2003 | |
AA - Annual Accounts | 18 May 2003 | |
395 - Particulars of a mortgage or charge | 04 April 2003 | |
395 - Particulars of a mortgage or charge | 04 April 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363a - Annual Return | 29 July 2002 | |
RESOLUTIONS - N/A | 22 February 2002 | |
RESOLUTIONS - N/A | 22 February 2002 | |
RESOLUTIONS - N/A | 22 February 2002 | |
RESOLUTIONS - N/A | 22 February 2002 | |
288a - Notice of appointment of directors or secretaries | 22 February 2002 | |
288a - Notice of appointment of directors or secretaries | 22 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 2002 | |
CERTNM - Change of name certificate | 21 November 2001 | |
225 - Change of Accounting Reference Date | 15 June 2001 | |
RESOLUTIONS - N/A | 14 June 2001 | |
RESOLUTIONS - N/A | 14 June 2001 | |
RESOLUTIONS - N/A | 14 June 2001 | |
NEWINC - New incorporation documents | 01 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 27 November 2006 | Outstanding |
N/A |
Debenture | 02 April 2003 | Outstanding |
N/A |
Debenture | 02 April 2003 | Outstanding |
N/A |