HIRE GROUND LTD - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-22 View Report
Confirmation statement. Statement with updates. 2023-03-28 View Report
Accounts. Accounts type total exemption full. 2022-11-16 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Accounts. Accounts type total exemption full. 2021-06-11 View Report
Confirmation statement. Statement with no updates. 2021-04-01 View Report
Accounts. Accounts type total exemption full. 2020-06-19 View Report
Confirmation statement. Statement with no updates. 2020-03-31 View Report
Accounts. Accounts type total exemption full. 2019-06-12 View Report
Confirmation statement. Statement with no updates. 2019-03-27 View Report
Accounts. Accounts type total exemption full. 2018-06-01 View Report
Confirmation statement. Statement with no updates. 2018-03-27 View Report
Accounts. Accounts type total exemption full. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Address. New address: 80 Coleman Street London EC2R 5BJ. Old address: 23 Austin Friars London EC2N 2QP. Change date: 2017-03-24. 2017-03-24 View Report
Accounts. Accounts type total exemption small. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2016-06-05 View Report
Accounts. Accounts type total exemption small. 2015-06-07 View Report
Annual return. With made up date full list shareholders. 2015-06-04 View Report
Officers. Change date: 2015-03-25. Officer name: Simon Craig Long. 2015-06-04 View Report
Officers. Change date: 2015-03-25. Officer name: Simon Craig Long. 2015-06-04 View Report
Officers. Change date: 2015-03-25. Officer name: Anthony Titcomb. 2015-06-03 View Report
Address. New address: 23 Austin Friars London EC2N 2QP. Change date: 2015-04-02. Old address: 288 Bishopsgate London EC2M 4QP. 2015-04-02 View Report
Accounts. Accounts type total exemption small. 2014-06-06 View Report
Annual return. With made up date full list shareholders. 2014-04-08 View Report
Accounts. Accounts type total exemption small. 2013-06-05 View Report
Officers. Change date: 2012-11-11. Officer name: Simon Craig Long. 2013-04-16 View Report
Annual return. With made up date. 2013-04-15 View Report
Officers. Officer name: Anthony Titcomb. Change date: 2012-11-11. 2012-11-30 View Report
Officers. Officer name: Simon Craig Long. Change date: 2012-11-11. 2012-11-30 View Report
Address. Old address: 3 Princes Lodge 16 Brightlingsea Place London E14 8DB. Change date: 2012-11-22. 2012-11-22 View Report
Accounts. Accounts type total exemption small. 2012-06-13 View Report
Annual return. With made up date full list shareholders. 2012-04-12 View Report
Accounts. Accounts type total exemption small. 2011-07-12 View Report
Annual return. With made up date full list shareholders. 2011-05-23 View Report
Accounts. Accounts type total exemption small. 2010-06-01 View Report
Annual return. With made up date. 2010-04-13 View Report
Accounts. Accounts type total exemption small. 2009-06-09 View Report
Annual return. Legacy. 2009-04-09 View Report
Officers. Description: Director appointed simon craig long. 2009-02-17 View Report
Accounts. Accounts type total exemption small. 2008-07-10 View Report
Annual return. Legacy. 2008-04-11 View Report
Officers. Description: New secretary appointed. 2007-05-09 View Report
Officers. Description: New director appointed. 2007-05-09 View Report
Capital. Description: Ad 24/04/07--------- £ si 2@1=2 £ ic 2/4. 2007-05-09 View Report
Address. Description: Registered office changed on 25/04/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH. 2007-04-25 View Report
Officers. Description: Director resigned. 2007-04-24 View Report
Officers. Description: Secretary resigned. 2007-04-24 View Report
Incorporation. Incorporation company. 2007-03-26 View Report