HOGAN CONSULTANCY SERVICES LIMITED
Status | ACTIVE |
Company No. | 06739929 |
Category | Private Limited Company |
Incorporated | 03 Nov 2008 |
Age | 15 years, 6 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 27 Jul 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 27 Jul 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 20 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Jul 2017
Action Date: 21 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-21
Capital : 100 GBP
Documents
Resolution
Date: 15 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to registered office company
Date: 16 Dec 2009
Category: Address
Type: AD04
Documents
Move registers to sail company
Date: 09 Dec 2009
Category: Address
Type: AD03
Documents
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
Some Companies
COMMERCIAL HOUSE,ABERDEEN,AB10 1XE
Number: | SC457472 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 BASIN APPROACH,LONDON,E14 7JA
Number: | 09934013 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
THE BRADFORD LODGE,BRADFORD ROAD,M10 7BN
Number: | 01502710 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TEMPLE CHAMBERS,COALVILLE,LE67 3QE
Number: | 11144808 |
Status: | ACTIVE |
Category: | Private Limited Company |