JOHN G. HOGG FUNERAL DIRECTORS LTD

80 Mount Street, Nottingham, NG1 6HH, England
StatusACTIVE
Company No.06506434
CategoryPrivate Limited Company
Incorporated18 Feb 2008
Age16 years, 3 months
JurisdictionEngland Wales

SUMMARY

JOHN G. HOGG FUNERAL DIRECTORS LTD is an active private limited company with number 06506434. It was incorporated 16 years, 3 months ago, on 18 February 2008. The company address is 80 Mount Street, Nottingham, NG1 6HH, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 02 Jul 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19

Documents

View document PDF

Legacy

Date: 02 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19

Documents

View document PDF

Legacy

Date: 02 Jul 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/18

Documents

View document PDF

Legacy

Date: 05 Jul 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18

Documents

View document PDF

Legacy

Date: 05 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2019

Action Date: 25 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2019-07-25

New date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Oct 2018

Action Date: 25 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-25

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 10 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Hector Fraser

Appointment date: 2018-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-25

Psc name: John George Hogg

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Funeral Partners Limited

Notification date: 2018-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Ward

Termination date: 2018-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John George Hogg

Termination date: 2018-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-25

Officer name: Mr Andrew Hector Fraser

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Patrick Donald Kershaw

Appointment date: 2018-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Old address: 10 - 11 Martin Terrace Pallion Sunderland SR4 6JD

New address: 80 Mount Street Nottingham NG1 6HH

Change date: 2018-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 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: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

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: 19 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 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: 06 Mar 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Appoint person secretary company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Claire Ward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 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: 24 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 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: 21 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 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: 25 Feb 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Ward

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John George Hogg

Change date: 2010-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Incorporation company

Date: 18 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEEPBLUESKIES LIMITED

THE LODGE BICYCLE ARMS ROAD,CROWBOROUGH,TN6 3QE

Number:10958473
Status:ACTIVE
Category:Private Limited Company

GARETH PREECE CONSULTING LTD.

THE CATALYST,YORK,YO10 5GA

Number:10799294
Status:ACTIVE
Category:Private Limited Company

GD CARS (SWINDON) LIMITED

186 SHRIVENHAM ROAD,SWINDON,SN1 2NT

Number:10988603
Status:ACTIVE
Category:Private Limited Company

IVEL BUSINESS CONSULTANCY LTD

MILL HOUSE MILL LANE,YORK,YO23 2UL

Number:08584553
Status:ACTIVE
Category:Private Limited Company

LINDEN HOMES SOUTH-EAST LIMITED

COWLEY BUSINESS PARK,UXBRIDGE,UB8 2AL

Number:02849445
Status:ACTIVE
Category:Private Limited Company

MAB (MACHINE TOOLS) LTD

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:09035516
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