HMG LAW SECRETARIAL LIMITED - BICESTER


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

Description Filing date
Confirmation statement. Statement with updates. 2024-02-13 View Report
Accounts. Accounts type micro entity. 2024-02-13 View Report
Address. Change date: 2023-06-30. Old address: 126 High Street Oxford Oxfordshire OX1 4DG. New address: 32 Crown Walk Crown Walk Bicester OX26 6HY. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2023-04-14 View Report
Accounts. Accounts type micro entity. 2023-04-14 View Report
Persons with significant control. Psc name: Christopher John Gorrill Parker. Notification date: 2016-09-29. 2022-09-20 View Report
Officers. Termination date: 2022-08-16. Officer name: Stephen Edward Ewens. 2022-09-12 View Report
Officers. Termination date: 2022-08-16. Officer name: Stephen Edward Ewens. 2022-09-12 View Report
Persons with significant control. Psc name: Stephen Edward Ewens. Cessation date: 2022-08-16. 2022-09-12 View Report
Accounts. Accounts type micro entity. 2022-03-16 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Accounts. Accounts type micro entity. 2021-02-23 View Report
Accounts. Accounts type dormant. 2020-03-17 View Report
Confirmation statement. Statement with no updates. 2020-03-17 View Report
Confirmation statement. Statement with no updates. 2019-03-19 View Report
Accounts. Accounts type dormant. 2019-03-19 View Report
Confirmation statement. Statement with no updates. 2018-03-15 View Report
Accounts. Accounts type dormant. 2017-12-07 View Report
Officers. Officer name: Roland Eric Fuggle. Termination date: 2017-04-25. 2017-04-25 View Report
Confirmation statement. Statement with updates. 2017-03-15 View Report
Officers. Appointment date: 2016-09-29. Officer name: Mr Christopher John Gorrill Parker. 2016-09-29 View Report
Officers. Officer name: Mr Gary Steven Baker. Appointment date: 2016-09-29. 2016-09-29 View Report
Accounts. Accounts type dormant. 2016-09-28 View Report
Annual return. With made up date full list shareholders. 2016-03-15 View Report
Officers. Officer name: Mr Stephen Edward Ewens. Appointment date: 2016-02-15. 2016-02-15 View Report
Officers. Termination date: 2016-02-15. Officer name: Robin Hugh Frazer. 2016-02-15 View Report
Accounts. Accounts type dormant. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2015-03-16 View Report
Accounts. Accounts type dormant. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Accounts. Accounts type dormant. 2013-07-03 View Report
Annual return. With made up date full list shareholders. 2013-03-15 View Report
Officers. Officer name: Robin Hugh Frazer. Change date: 2013-03-15. 2013-03-15 View Report
Officers. Officer name: Stephen Edward Ewens. Change date: 2013-03-15. 2013-03-15 View Report
Officers. Officer name: Roland Eric Fuggle. Change date: 2013-03-15. 2013-03-15 View Report
Accounts. Accounts type dormant. 2012-07-11 View Report
Accounts. Accounts type dormant. 2012-03-16 View Report
Annual return. With made up date full list shareholders. 2012-03-16 View Report
Annual return. With made up date full list shareholders. 2011-03-16 View Report
Accounts. Accounts type dormant. 2011-02-22 View Report
Annual return. With made up date full list shareholders. 2010-03-15 View Report
Accounts. Accounts type dormant. 2010-03-04 View Report
Annual return. Legacy. 2009-03-31 View Report
Officers. Description: Appointment terminated director caroline johnson. 2009-03-31 View Report
Accounts. Accounts type dormant. 2008-12-17 View Report
Annual return. Legacy. 2008-08-06 View Report
Officers. Description: New director appointed. 2007-08-15 View Report
Officers. Description: New director appointed. 2007-08-15 View Report
Officers. Description: New secretary appointed. 2007-08-15 View Report