Having been setup in 2007, Htq Ltd have registered office in Sturminster Newton in Dorset, it's status in the Companies House registry is set to "Active". Htq Ltd has no directors listed. Currently we aren't aware of the number of employees at the this company.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 May 2020 | |
CS01 - N/A | 25 October 2019 | |
AA - Annual Accounts | 24 July 2019 | |
CS01 - N/A | 25 October 2018 | |
AA - Annual Accounts | 15 March 2018 | |
CS01 - N/A | 25 October 2017 | |
AA - Annual Accounts | 22 February 2017 | |
CS01 - N/A | 25 October 2016 | |
CH01 - Change of particulars for director | 21 June 2016 | |
AA - Annual Accounts | 05 February 2016 | |
AR01 - Annual Return | 20 November 2015 | |
AD01 - Change of registered office address | 20 November 2015 | |
TM01 - Termination of appointment of director | 25 February 2015 | |
AA - Annual Accounts | 20 February 2015 | |
AR01 - Annual Return | 27 October 2014 | |
AA - Annual Accounts | 11 July 2014 | |
AR01 - Annual Return | 25 October 2013 | |
MG01 - Particulars of a mortgage or charge | 26 February 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AR01 - Annual Return | 25 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 September 2012 | |
AA - Annual Accounts | 14 March 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AD01 - Change of registered office address | 25 October 2011 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 01 November 2010 | |
AA - Annual Accounts | 26 July 2010 | |
MG01 - Particulars of a mortgage or charge | 24 December 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
AR01 - Annual Return | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 12 November 2008 | |
353 - Register of members | 12 November 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 March 2008 | |
288a - Notice of appointment of directors or secretaries | 25 February 2008 | |
395 - Particulars of a mortgage or charge | 19 December 2007 | |
287 - Change in situation or address of Registered Office | 10 December 2007 | |
288a - Notice of appointment of directors or secretaries | 30 November 2007 | |
288a - Notice of appointment of directors or secretaries | 30 November 2007 | |
288b - Notice of resignation of directors or secretaries | 30 November 2007 | |
288a - Notice of appointment of directors or secretaries | 30 November 2007 | |
288b - Notice of resignation of directors or secretaries | 30 November 2007 | |
NEWINC - New incorporation documents | 31 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 February 2013 | Outstanding |
N/A |
Debenture | 22 December 2009 | Fully Satisfied |
N/A |
All assets debenture | 17 December 2007 | Outstanding |
N/A |