HBG LIMITED

Gale Farm Surgery 109-119 Front Street Gale Farm Surgery 109-119 Front Street, York, YO24 3BU, North Yorkshire
StatusACTIVE
Company No.06293176
CategoryPrivate Limited Company
Incorporated26 Jun 2007
Age16 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

HBG LIMITED is an active private limited company with number 06293176. It was incorporated 16 years, 10 months, 22 days ago, on 26 June 2007. The company address is Gale Farm Surgery 109-119 Front Street Gale Farm Surgery 109-119 Front Street, York, YO24 3BU, North Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Christopher Patel-Campbell

Change date: 2023-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-06

Officer name: Mark Jeremy Coultate

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Laura Jennifer Balouch

Appointment date: 2022-09-30

Documents

View document PDF

Second filing of director appointment with name

Date: 09 Feb 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Mark Jeremy Coultate

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Jeremy Coultate

Appointment date: 2022-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2023

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-30

Officer name: John James Mcevoy

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: John James Mcevoy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 15 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 10 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2021

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Christopher Patel-Campbell

Appointment date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Anderson

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

New address: Gale Farm Surgery 109-119 Front Street Acomb York North Yorkshire YO24 3BU

Old address: Haxby & Wigginton Health Centre the Village Wigginton York YO32 2LL England

Change date: 2019-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Alan Holmes

Cessation date: 2018-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-20

Psc name: Kevin Anderson

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-20

Psc name: John James Mcevoy

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Jun 2018

Category: Address

Type: AD02

Old address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England

New address: Haxby & Wigginton Health Centre the Village Wigginton York YO32 2LL

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Kevin Anderson

Change date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

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: 13 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Paul Fredrick Faller

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Alan Holmes

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kevin Anderson

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John James Mcevoy

Notification date: 2016-04-06

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Jun 2017

Category: Address

Type: AD02

Old address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom

New address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

Old address: Haxby & Wiggington Health Centre the Village Wiggington York YO32 2LL

New address: Haxby & Wigginton Health Centre the Village Wigginton York YO32 2LL

Change date: 2016-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2016

Action Date: 16 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062931760002

Charge creation date: 2016-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Termination director company

Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Aug 2015

Category: Address

Type: AD03

New address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY

Documents

View document PDF

Change sail address company with new address

Date: 20 Aug 2015

Category: Address

Type: AD02

New address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 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: 01 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062931760001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John James Mcevoy

Change date: 2012-06-25

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Michael Alan Holmes

Change date: 2012-06-25

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-25

Officer name: Dr Paul Fredrick Faller

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Kevin Anderson

Change date: 2012-06-25

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John James Mcevoy

Change date: 2012-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 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: 04 Aug 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Fredrick Faller

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 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

Date: 16 Sep 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-09

Officer name: John James Mcevoy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; no change of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed peter stewart smith

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 16/04/08\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed dr kevin anderson

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed dr michael alan holmes

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed john james mcevoy

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 27/03/2008 from moorgate house clifton moorgate york north yorkshire YO30 4WY

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary james lewis ogden

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rebecca walker

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harrowell shaftoe (no. 144) limi ted\certificate issued on 24/01/08

Documents

View document PDF

Incorporation company

Date: 26 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOHAM CONSULT LIMITED

523 LEA BRIDGE ROAD,LONDON,E10 7EB

Number:03909033
Status:ACTIVE
Category:Private Limited Company

CK DRYWALL LIMITED

CHURCH VIEW,STOCKTON-ON-TEES,TS21 1JD

Number:09959197
Status:ACTIVE
Category:Private Limited Company

FLAKEY CRUST BAKERY LTD

10 BELLINGHAM TRADING ESTATE,LONDON,SE6 3BX

Number:08196863
Status:ACTIVE
Category:Private Limited Company

K.P.EDG LTD

69 WYNYARD DRIVE,LEEDS,LS27 9LT

Number:10061847
Status:ACTIVE
Category:Private Limited Company

MCCANN BESPOKE TAILORING ( LONDON ) LIMITED

55A DENMARK HILL,LONDON,SE5 8RS

Number:08955491
Status:ACTIVE
Category:Private Limited Company

MGA REAL ESTATE CONSULTANCY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11736827
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