HEXAGON INVESTMENT HOLDINGS LIMITED
Company number 05450071
- Company Overview for HEXAGON INVESTMENT HOLDINGS LIMITED (05450071)
- Filing history for HEXAGON INVESTMENT HOLDINGS LIMITED (05450071)
- People for HEXAGON INVESTMENT HOLDINGS LIMITED (05450071)
- Charges for HEXAGON INVESTMENT HOLDINGS LIMITED (05450071)
- More for HEXAGON INVESTMENT HOLDINGS LIMITED (05450071)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 8 March 2016
|
|
03 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
27 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
25 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
17 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
11 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
22 Dec 2014 | SH06 |
Cancellation of shares. Statement of capital on 10 November 2014
|
|
22 Dec 2014 | SH03 | Purchase of own shares. | |
08 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
25 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
17 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
13 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
10 Apr 2013 | AD01 | Registered office address changed from Suite 1a Ambury House 89 High Street Huntingdon Cambridgeshire PE29 3DP United Kingdom on 10 April 2013 | |
03 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
14 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
03 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
29 Jul 2011 | AP03 | Appointment of Mr Geoff Holder as a secretary | |
29 Jul 2011 | TM02 | Termination of appointment of Frank Jardine as a secretary | |
12 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
12 May 2011 | CH01 | Director's details changed for David Mark Dickson on 12 May 2011 | |
27 Oct 2010 | AP03 | Appointment of Mr Frank Stuart Jardine as a secretary | |
27 Oct 2010 | TM02 | Termination of appointment of Andrew Gilchrist as a secretary | |
04 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
21 Sep 2010 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 21 September 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders |