- Company Overview for HEDGEROW PRINT LIMITED (05726256)
- Filing history for HEDGEROW PRINT LIMITED (05726256)
- People for HEDGEROW PRINT LIMITED (05726256)
- Charges for HEDGEROW PRINT LIMITED (05726256)
- More for HEDGEROW PRINT LIMITED (05726256)
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) |
---|---|---|---|
30 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
25 Oct 2024 | PSC07 | Cessation of Michelle Jane Radford as a person with significant control on 24 October 2024 | |
25 Oct 2024 | PSC07 | Cessation of Gary Andrew Radford as a person with significant control on 24 October 2024 | |
25 Oct 2024 | PSC02 | Notification of Spd Group Sw Limited as a person with significant control on 24 October 2024 | |
25 Oct 2024 | TM01 | Termination of appointment of Michelle Jane Radford as a director on 24 October 2024 | |
25 Oct 2024 | TM01 | Termination of appointment of Gary Radford as a director on 24 October 2024 | |
25 Oct 2024 | TM02 | Termination of appointment of Michelle Radford as a secretary on 24 October 2024 | |
25 Oct 2024 | AP01 | Appointment of Mr Mark Harry Commins as a director on 24 October 2024 | |
25 Oct 2024 | AP01 | Appointment of Mr Ian Michael White as a director on 24 October 2024 | |
30 Aug 2024 | MR04 | Satisfaction of charge 057262560001 in full | |
30 Aug 2024 | MR04 | Satisfaction of charge 057262560003 in full | |
30 Aug 2024 | MR04 | Satisfaction of charge 057262560002 in full | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
03 Mar 2023 | CH01 | Director's details changed for Gary Radford on 3 March 2023 | |
05 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
11 May 2021 | AD01 | Registered office address changed from Unit 16 Marsh Lane Lords Meadow Industrial Estate Crediton Devon EX17 1ES to 13-14 Meadow Business Park Lords Meadow Crediton EX17 1DN on 11 May 2021 | |
18 Mar 2021 | MR01 | Registration of charge 057262560003, created on 15 March 2021 | |
12 Mar 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 April 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates |