About

Registered Number: 04226595
Date of Incorporation: 01/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Wellington House, Church Road, Ashford, Kent, TN23 1RE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARKINSON, John Matthew 15 August 2014 - 1
BILLOT, Hugh Edward, Dr 26 February 2013 15 August 2014 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.