HOGG ROBINSON (TRANSPORT AND FINANCIAL SERVICES) DORMANTS LIMITED

5 Churchill Place 5 Churchill Place, London, E14 5HU, United Kingdom
StatusACTIVE
Company No.00973027
CategoryPrivate Limited Company
Incorporated20 Feb 1970
Age54 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

HOGG ROBINSON (TRANSPORT AND FINANCIAL SERVICES) DORMANTS LIMITED is an active private limited company with number 00973027. It was incorporated 54 years, 2 months, 25 days ago, on 20 February 1970. The company address is 5 Churchill Place 5 Churchill Place, London, E14 5HU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2023

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-21

Psc name: Hogg Robinson Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 10 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 10 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jul 2021

Category: Address

Type: AD02

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

New address: Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 04 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 04 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 04 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 23 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 23 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 23 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-21

New address: 5 Churchill Place Canary Wharf London E14 5HU

Old address: Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2019

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hogg Robinson Limited

Change date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hogg Robinson Limited

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2019

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hogg Robinson Plc

Change date: 2018-09-14

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-17

Officer name: Keith John Burgess

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-17

Officer name: Michele Nicola Maher

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aymeric Gibon

Appointment date: 2018-09-17

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Sep 2018

Category: Address

Type: AD03

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change sail address company with new address

Date: 08 Sep 2018

Category: Address

Type: AD02

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

Old address: Global House Victoria Street Basingstoke Hampshire RG21 3BT

New address: Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ

Change date: 2018-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: Philip James Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-19

Officer name: Mrs Michele Nicola Maher

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-30

Officer name: Nigel Bell

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-08

Officer name: Nigel Bell

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-08

Officer name: Mr Keith John Burgess

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip James Harrison

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Steadman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael hutchison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 02/11/05 from: abbey house 282 farnborough road farnborough hampshire GU14 7NJ

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Auditors resignation company

Date: 15 May 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 12/09/00--------- £ si 9900@1=9900 £ ic 100/10000

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Capital

Type: 123

Description: £ nc 100/10000 12/09/00

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 02 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/99; full list of members

Documents

View document PDF


Some Companies

365 STAG AND HEN WEEKENDS LIMITED

156 WENTWORTH ROAD,BIRMINGHAM,B17 9BX

Number:10455575
Status:ACTIVE
Category:Private Limited Company

ALLBAIRNS LIMITED

7 MERLIN COURT,AYLESBURY,HP19 8DP

Number:05244877
Status:ACTIVE
Category:Private Limited Company

CASTELLUM LONDON LTD

61 SILWOOD ROAD,ASCOT,SL5 0LR

Number:07805801
Status:ACTIVE
Category:Private Limited Company

ENVY HAIR ADVICE CENTRE LIMITED

5 PELLEW ARCADE PELLEW ARCADE,TEIGNMOUTH,TQ14 8EB

Number:07192619
Status:ACTIVE
Category:Private Limited Company

HAYWORTH COOPERS LTD

29 GARDINER CLOSE,ORPINGTON,BR5 3HW

Number:06855273
Status:ACTIVE
Category:Private Limited Company

QMP GROUP LIMITED

15 INTERFACE BUSINESS PARK, BINCKNOLL LANE,SWINDON,SN4 8SY

Number:10485611
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source