HOGAN CONSULTANCY SERVICES LIMITED

Dean House 94 Whiteladies Road Dean House 94 Whiteladies Road, Bristol, BS8 2QX
StatusACTIVE
Company No.06739929
CategoryPrivate Limited Company
Incorporated03 Nov 2008
Age15 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

HOGAN CONSULTANCY SERVICES LIMITED is an active private limited company with number 06739929. It was incorporated 15 years, 6 months, 28 days ago, on 03 November 2008. The company address is Dean House 94 Whiteladies Road Dean House 94 Whiteladies Road, Bristol, BS8 2QX.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2024

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nicholas Edward Hogan

Change date: 2020-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 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: 14 Dec 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Edward Hogan

Change date: 2020-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 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: 15 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 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: 06 Dec 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Capital name of class of shares

Date: 27 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Jul 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 20 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2017

Action Date: 21 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-21

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 15 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2016

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: 26 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 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: 21 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Nov 2014

Category: Address

Type: AD02

Old address: Flat 1 7 Craydon Walk Stockwood Bristol Avon BS14 8HA

New address: C/O Gordon Wood Scott & Psartners Limited Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-19

Officer name: Mr Nicholas Edward Hogan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

New address: C/O Gordon Wood Scott & Partners Limited Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX

Old address: Flat 1 7 Craydon Walk Stockwood Bristol BS14 8HA

Change date: 2014-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 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: 20 Dec 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 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: 15 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 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: 11 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 29 Dec 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Change sail address company with old address

Date: 16 Dec 2009

Category: Address

Type: AD02

Old address: Flat 1 7 Craydon Walk Stockwood Bristol BS14 8HA

Documents

View document PDF

Move registers to registered office company

Date: 16 Dec 2009

Category: Address

Type: AD04

Documents

View document PDF

Move registers to sail company

Date: 09 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Edward Hogan

Change date: 2009-11-07

Documents

View document PDF

Incorporation company

Date: 03 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK AFFRONTED LIMITED

COMMERCIAL HOUSE,ABERDEEN,AB10 1XE

Number:SC457472
Status:ACTIVE
Category:Private Limited Company

DIGITAL MOMENT LTD

59 BASIN APPROACH,LONDON,E14 7JA

Number:09934013
Status:ACTIVE
Category:Private Limited Company

HOMEC LIMITED

SOUTHEND ROAD,STANFORD-LE-HOPE,SS17 9EY

Number:09186079
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL ANTI-CORRUPTION COMMITTEE

2 HARDING HOUSE,SWINDON,SN1 5AP

Number:07968599
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LARCHCOURT LIMITED

THE BRADFORD LODGE,BRADFORD ROAD,M10 7BN

Number:01502710
Status:LIQUIDATION
Category:Private Limited Company

R & J PROPERTIES (LEICS) LTD

TEMPLE CHAMBERS,COALVILLE,LE67 3QE

Number:11144808
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