HRO'C LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-19 View Report
Accounts. Accounts type total exemption full. 2023-08-10 View Report
Confirmation statement. Statement with no updates. 2023-03-23 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Officers. Officer name: Stephen Howard Sherran. Change date: 2021-01-21. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Persons with significant control. Psc name: Hro'c Holdings Limited. Notification date: 2019-08-16. 2022-01-14 View Report
Persons with significant control. Withdrawal date: 2022-01-13. 2022-01-13 View Report
Officers. Termination date: 2021-12-31. Officer name: James Duncan. 2022-01-13 View Report
Accounts. Accounts type total exemption full. 2021-09-01 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-06-30 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Accounts. Change account reference date company current extended. 2020-07-30 View Report
Confirmation statement. Statement. 2020-04-06 View Report
Accounts. Accounts type total exemption full. 2020-03-20 View Report
Officers. Termination date: 2019-08-21. Officer name: Mark Cheatham. 2019-10-11 View Report
Capital. Capital allotment shares. 2019-09-25 View Report
Mortgage. Charge number: 014397940008. Charge creation date: 2019-06-11. 2019-06-12 View Report
Confirmation statement. Statement with updates. 2019-03-27 View Report
Accounts. Accounts type total exemption full. 2019-03-14 View Report
Capital. Capital allotment shares. 2018-07-24 View Report
Resolution. Description: Resolutions. 2018-06-19 View Report
Resolution. Description: Resolutions. 2018-06-19 View Report
Confirmation statement. Statement with no updates. 2018-03-21 View Report
Accounts. Accounts type total exemption full. 2018-03-12 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Accounts. Accounts type total exemption small. 2017-03-06 View Report
Accounts. Accounts type total exemption small. 2016-03-17 View Report
Annual return. With made up date full list shareholders. 2016-03-17 View Report
Address. New address: 8 Wake Green Road Moseley Birmingham B13 9EZ. Old address: 16 Highfield Road Edgbaston Birmingham B15 3DU. Change date: 2015-10-07. 2015-10-07 View Report
Accounts. Accounts type total exemption small. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2015-03-17 View Report
Annual return. With made up date full list shareholders. 2014-03-18 View Report
Accounts. Accounts type total exemption small. 2014-02-19 View Report
Capital. Capital return purchase own shares. 2014-01-24 View Report
Capital. Capital allotment shares. 2013-07-09 View Report
Annual return. With made up date full list shareholders. 2013-03-26 View Report
Accounts. Accounts type total exemption small. 2013-03-11 View Report
Capital. Capital allotment shares. 2012-07-26 View Report
Accounts. Accounts type total exemption small. 2012-04-03 View Report
Annual return. With made up date full list shareholders. 2012-03-22 View Report
Resolution. Description: Resolutions. 2011-11-23 View Report
Capital. Capital cancellation shares. 2011-10-24 View Report
Officers. Officer name: Derek Wilkes. 2011-10-18 View Report
Officers. Officer name: Derek Wilkes. 2011-10-18 View Report
Resolution. Description: Resolutions. 2011-07-11 View Report
Capital. Capital return purchase own shares. 2011-07-11 View Report
Capital. Capital allotment shares. 2011-07-06 View Report
Annual return. With made up date full list shareholders. 2011-03-23 View Report