HG LIVING LIMITED

4 Hunting Gate, Hitchin, SG4 0TJ, Hertfordshire, United Kingdom
StatusACTIVE
Company No.13241288
CategoryPrivate Limited Company
Incorporated03 Mar 2021
Age3 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

HG LIVING LIMITED is an active private limited company with number 13241288. It was incorporated 3 years, 4 months, 2 days ago, on 03 March 2021. The company address is 4 Hunting Gate, Hitchin, SG4 0TJ, Hertfordshire, United Kingdom.



Company Fillings

Capital alter shares subdivision

Date: 13 Feb 2024

Action Date: 19 Jul 2023

Category: Capital

Type: SH02

Date: 2023-07-19

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Feb 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-11-15

Documents

View document PDF

Confirmation statement

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Original description: 15/11/23 Statement of Capital gbp 7

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Alistair Greaves

Termination date: 2023-04-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2022

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Furniss Benham

Cessation date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2022

Action Date: 05 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-05

Psc name: Mr Christopher Furniss Benham

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-05

Officer name: Mr Christopher Furniss Benham

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Andrew Malcolm Mcphail

Appointment date: 2022-04-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2022

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr kevin joseph quinn

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Furniss Benham

Notification date: 2021-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Furniss Benham

Cessation date: 2021-11-12

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-12

Capital : 7 GBP

Documents

View document PDF

Resolution

Date: 31 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Mar 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLER CONSULTANCY LIMITED

33 NURSERY HILL,WELWYN GARDEN CITY,AL7 1UG

Number:07306813
Status:ACTIVE
Category:Private Limited Company

ANDREW BLOW EDUCATION LIMITED

6 CHARTER POINT WAY,ASHBY DE LA ZOUCH,LE65 1NF

Number:06695673
Status:ACTIVE
Category:Private Limited Company

CAMITUDE SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11853379
Status:ACTIVE
Category:Private Limited Company

HEATHCREST HEATING SERVICES LIMITED

3 HEATH ROAD,AMERSHAM,HP6 5RR

Number:07248718
Status:ACTIVE
Category:Private Limited Company

NETKINETICS LIMITED

10 KENNEDY CLOSE,,LA1 5ES

Number:03469786
Status:ACTIVE
Category:Private Limited Company

TAILWIND PROJECT SOLUTIONS LIMITED

7 DERWENT CLOSE,HORSHAM,RH12 4GW

Number:09305899
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