THE HYGROVE LIMITED

Hygrove House Main Road Hygrove House Main Road, Gloucester, GL2 8JG, England
StatusACTIVE
Company No.08874938
CategoryPrivate Limited Company
Incorporated04 Feb 2014
Age10 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE HYGROVE LIMITED is an active private limited company with number 08874938. It was incorporated 10 years, 4 months, 3 days ago, on 04 February 2014. The company address is Hygrove House Main Road Hygrove House Main Road, Gloucester, GL2 8JG, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 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: 31 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 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: 31 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hygrove House Limited

Change date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Ashley Jones

Cessation date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-25

Officer name: Mr Paul Andrew Bowley

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-09

Psc name: Hygrove House Limited

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2018

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-17

Psc name: Christopher Ashley Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2018

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abbeycare Group Limited

Cessation date: 2018-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Bowley

Termination date: 2018-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-11

Officer name: Stephen Paul Jones

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Adrian Charles Croft

Termination date: 2018-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-09

Officer name: Mr Liam John Mehigan

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-09

Officer name: Mr Paul Andrew Bowley

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Abbeycare Group Limited

Notification date: 2018-08-09

Documents

View document PDF

Resolution

Date: 15 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Adrian Charles Croft

Appointment date: 2018-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Jones

Appointment date: 2018-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Middleton

Cessation date: 2018-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hygrove House Limited

Notification date: 2018-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

New address: Hygrove House Main Road Minsterworth Gloucester GL2 8JG

Old address: The Gables 94 Queens Promenade Blackpool FY2 9NS

Change date: 2018-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond John Dowding

Appointment date: 2018-05-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Voice

Termination date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: Donald Lunam William Johnston

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donald Lunam William Johnston

Cessation date: 2018-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-22

Officer name: Mr Donald Lunam William Johnston

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-24

Officer name: Ms Christine Voice

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-24

Officer name: Mr Graham Middleton

Documents

View document PDF

Gazette filings brought up to date

Date: 28 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Incorporation company

Date: 04 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXCEL APARTMENTS LTD

115 HOE STREET,LONDON,E17 4EX

Number:09770045
Status:ACTIVE
Category:Private Limited Company

G ADAMS TEAK LTD

LITTLE BECK BURMA ROAD,DARLINGTON,DL2 1PZ

Number:11406501
Status:ACTIVE
Category:Private Limited Company

GV CONTRACTS LIMITED

46 HILL STREET,BELFAST,BT1 2LB

Number:NI659060
Status:ACTIVE
Category:Private Limited Company

INK PRINT SOLUTIONS LTD

155 NEWTON DRIVE,BLACKPOOL,FY3 8LZ

Number:06270343
Status:ACTIVE
Category:Private Limited Company

M DICKINSON HOLDINGS LTD

15 WINDING WAY,LEEDS,LS17 7RB

Number:11367117
Status:ACTIVE
Category:Private Limited Company

T-53A CONTRACTING UK LIMITED

45 ARTHINGTON GROVE,LEEDS,LS10 2NE

Number:10460538
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