HFG INVESTMENTS LIMITED

New Kings Court Tollgate New Kings Court Tollgate, Eastleigh, SO53 3LG, Hampshire, United Kingdom
StatusACTIVE
Company No.10387892
CategoryPrivate Limited Company
Incorporated21 Sep 2016
Age7 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

HFG INVESTMENTS LIMITED is an active private limited company with number 10387892. It was incorporated 7 years, 8 months, 25 days ago, on 21 September 2016. The company address is New Kings Court Tollgate New Kings Court Tollgate, Eastleigh, SO53 3LG, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Alan Wizel

Change date: 2023-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-17

Officer name: Mr Timothy James Probert

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cornelius Dupre Ii

Change date: 2023-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2022

Action Date: 30 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103878920008

Charge creation date: 2022-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103878920005

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103878920006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103878920007

Charge creation date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-25

Officer name: Blake Harris Seline

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-25

Officer name: Donald Win Young

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2020

Action Date: 13 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-13

Charge number: 103878920005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2020

Action Date: 13 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-13

Charge number: 103878920006

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103878920002

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103878920003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103878920004

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103878920001

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2019

Action Date: 24 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103878920004

Charge creation date: 2019-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Blane Friar

Appointment date: 2019-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2018

Action Date: 20 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103878920003

Charge creation date: 2018-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Russell Brown

Change date: 2018-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-11

Officer name: Carmelo Alonso-Bernaola Ruiz

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Robert Berry

Termination date: 2018-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Therese Press

Termination date: 2018-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-11

Officer name: William Russell Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Old address: Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP United Kingdom

New address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG

Change date: 2018-04-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hfg Finance Limited

Change date: 2018-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2018

Action Date: 11 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103878920002

Charge creation date: 2018-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Zlatko Todorcevski

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Therese Press

Appointment date: 2017-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason David Rabbino

Termination date: 2017-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Resolution

Date: 06 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Dec 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Probert

Appointment date: 2016-10-21

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cornelius Dupre Ii

Change date: 2016-10-21

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Alan Wizel

Change date: 2016-10-21

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald Win Young

Change date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cornelius Dupre Ii

Appointment date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Alan Wizel

Appointment date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Win Young

Appointment date: 2016-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2016

Action Date: 21 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103878920001

Charge creation date: 2016-10-21

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2016

Action Date: 21 Oct 2016

Category: Capital

Type: SH01

Capital : 10,500 USD

Date: 2016-10-21

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Capital

Type: SH19

Capital : 6,719 USD

Date: 2016-10-20

Documents

View document PDF

Legacy

Date: 20 Oct 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/10/16

Documents

View document PDF

Resolution

Date: 20 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carmelo Alonso-Bernaola

Change date: 2016-10-17

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-14

Officer name: Mr Carmelo Alonso-Bernaola Ruiz

Documents

View document PDF

Incorporation company

Date: 21 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL WOOD NO NAILS WHOLESALE LIMITED

47 SMITHFIELD ROAD,WREXHAM,LL13 8ER

Number:11793332
Status:ACTIVE
Category:Private Limited Company

ASANA PROPERTY INVESTMENTS LTD

66 CROOKE,WIGAN,WN6 8LR

Number:10791169
Status:ACTIVE
Category:Private Limited Company

BROADWATER CAPITAL LIMITED

C/O EMMAUS CHARTERED ACCOUNTANTS LTD WESTMEAD,FARNBOROUGH,GU14 7LP

Number:10633877
Status:ACTIVE
Category:Private Limited Company

LINCOLN MORRISONS SPECSAVERS HEARCARE LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:06206654
Status:ACTIVE
Category:Private Limited Company

MANNING RUSHWORTH (IFA) LIMITED

24 OSWALD ROAD, CHORLTON CUM,GREATER MANCHESTER,M21 9LP

Number:04724625
Status:ACTIVE
Category:Private Limited Company

SEVAL JEWELLERS LIMITED

23 GRAND PARADE,LONDON,N4 1LG

Number:05141384
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