HOGG (NEWS) LIMITED
Status | ACTIVE |
Company No. | 01136817 |
Category | Private Limited Company |
Incorporated | 28 Sep 1973 |
Age | 50 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
HOGG (NEWS) LIMITED is an active private limited company with number 01136817. It was incorporated 50 years, 8 months, 3 days ago, on 28 September 1973. The company address is 1 Hatton Close 1 Hatton Close, Sheffield, S18 5RW, Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Cessation of a person with significant control
Date: 23 Aug 2022
Action Date: 11 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-11
Psc name: Carole Hogg
Documents
Termination director company with name termination date
Date: 23 Aug 2022
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Hogg
Termination date: 2021-10-11
Documents
Termination secretary company with name termination date
Date: 23 Aug 2022
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carole Hogg
Termination date: 2021-10-11
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 12 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 14 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 14 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Notification of a person with significant control
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-21
Psc name: Gareth Richard Stephen Hogg
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gareth Richard Stephen Hogg
Change date: 2015-10-01
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carole Hogg
Change date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date
Date: 18 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date
Date: 25 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 25 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date
Date: 18 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 01 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/06; full list of members
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 11 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 05 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 19 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/99; full list of members
Documents
Legacy
Date: 09 Jun 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Jun 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Jun 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Jun 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 30 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 20 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/98; no change of members
Documents
Accounts with accounts type small
Date: 30 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 23 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/97; no change of members
Documents
Legacy
Date: 12 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/96; full list of members
Documents
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 24 Feb 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 19 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 07/08/96 from: 70 woodstock road loxley sheffield S6 6TG
Documents
Accounts with accounts type small
Date: 01 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 09 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 09/02/96 from: 156A manor lane sheffield S2 1UG
Documents
Legacy
Date: 01 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/95; no change of members
Documents
Resolution
Date: 30 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jul 1995
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 20 Jul 1995
Category: Capital
Type: 88(2)O
Description: Ad 14/06/95--------- £ si 1000@1
Documents
Legacy
Date: 10 Jul 1995
Category: Capital
Type: 88(2)P
Description: Ad 14/06/95--------- £ si 1000@1=1000 £ ic 11517/12517
Documents
Resolution
Date: 10 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Mar 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/06
Documents
Accounts with accounts type small
Date: 18 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 05 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 09 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 09/06/94 from: 33 storth park fulwood road sheffield S10 3QH
Documents
Accounts with accounts type small
Date: 11 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 17 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/93; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 09 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/92; no change of members
Documents
Accounts with accounts type small
Date: 05 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 10 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 11/10/91; no change of members
Documents
Legacy
Date: 05 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/10/90; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type small
Date: 22 Jan 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 04 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 08/12/89; full list of members
Documents
Legacy
Date: 12 Dec 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 13 Jun 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 01 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Some Companies
133 STATION ROAD,SIDCUP,DA15 7AA
Number: | 11764210 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE 40-44 UXBRIDGE ROAD,LONDON,W5 2BS
Number: | 11248563 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMPUS LIVING VILLAGES (SUTTON BONINGTON) UK LIMITED
7TH FLOOR DIGITAL WORLD CENTRE 1 LOWRY PLAZA,MANCHESTER,M50 3UB
Number: | 08865408 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTTAM & NORTHCOTT PROPERTIES LTD
8-10 QUEEN STREET,SEATON,EX12 2NY
Number: | 09312907 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HALLIDAY MOUNT,LEEDS,LS12 3PF
Number: | 11768904 |
Status: | ACTIVE |
Category: | Private Limited Company |
40-42 BRANTWOOD AVENUE,DUNDEE,DD3 6EW
Number: | SC566389 |
Status: | ACTIVE |
Category: | Private Limited Company |