Advanced company searchLink opens in new window

HOTBED ST CLEMENTS NOMINEE LIMITED

Company number 06272402

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Appoint new directors 30/08/2011
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Intercreditor agreement 02/12/2010
14 Dec 2010 SH01 Statement of capital following an allotment of shares on 3 December 2010
  • GBP 1,997.92
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