- Company Overview for HOTBED ST CLEMENTS NOMINEE LIMITED (06272402)
- Filing history for HOTBED ST CLEMENTS NOMINEE LIMITED (06272402)
- People for HOTBED ST CLEMENTS NOMINEE LIMITED (06272402)
- Charges for HOTBED ST CLEMENTS NOMINEE LIMITED (06272402)
- More for HOTBED ST CLEMENTS NOMINEE LIMITED (06272402)
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) |
---|---|---|---|
10 Feb 2012 | AD01 | Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA on 10 February 2012 | |
10 Feb 2012 | TM01 | Termination of appointment of Hotbed Directors Two Limited as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Hotbed Directors One Limited as a director | |
06 Jan 2012 | CH01 | Director's details changed for Andrew Richard Whiteley on 6 January 2012 | |
06 Dec 2011 | TM01 | Termination of appointment of Mark Lauber as a director | |
06 Dec 2011 | AP02 | Appointment of Hotbed Directors Two Limited as a director | |
06 Dec 2011 | AP02 | Appointment of Hotbed Directors One Limited as a director | |
28 Oct 2011 | TM01 | Termination of appointment of Edward Henson as a director | |
28 Oct 2011 | AP01 | Appointment of Mr Mark Karl Lauber as a director | |
28 Oct 2011 | AP01 | Appointment of Andrew Richard Whiteley as a director | |
12 Oct 2011 | TM01 | Termination of appointment of Gary Robins as a director | |
07 Oct 2011 | TM01 | Termination of appointment of Russell Pope as a director | |
13 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2011 | AP01 | Appointment of Edward Guy Henson as a director | |
08 Sep 2011 | AP01 | Appointment of Russell Charles Pope as a director | |
31 Aug 2011 | CH01 | Director's details changed for Gary John Robins on 23 June 2011 | |
20 Jul 2011 | TM01 | Termination of appointment of Ian Zant Boer as a director | |
24 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
07 Jun 2011 | AD02 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom | |
11 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
17 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 3 December 2010
|
|
07 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Nov 2010 | CH01 | Director's details changed for Gary John Robins on 22 November 2010 |