- Company Overview for HEDGELANE LIMITED (06470133)
- Filing history for HEDGELANE LIMITED (06470133)
- People for HEDGELANE LIMITED (06470133)
- Charges for HEDGELANE LIMITED (06470133)
- More for HEDGELANE LIMITED (06470133)
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) |
---|---|---|---|
31 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
31 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
31 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
31 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
31 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
27 Apr 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2012 | |
25 Apr 2012 | AP01 | Appointment of Mr Mark Richard Cashmore as a director | |
24 Apr 2012 | AP01 | Appointment of Mr Nicholas John Gresham as a director | |
24 Apr 2012 | AP01 | Appointment of Mr Jonathan Michael Bunting as a director | |
24 Apr 2012 | AP03 | Appointment of Mr Stuart Steven Marriner as a secretary | |
24 Apr 2012 | TM01 | Termination of appointment of Matthew Palmer as a director | |
24 Apr 2012 | TM01 | Termination of appointment of John Kershaw as a director | |
24 Apr 2012 | TM01 | Termination of appointment of David Cox as a director | |
24 Apr 2012 | TM01 | Termination of appointment of Michael Robinson as a director | |
24 Apr 2012 | TM01 | Termination of appointment of Joseph Caddell as a director | |
24 Apr 2012 | TM01 | Termination of appointment of Mark Barnett as a director | |
24 Apr 2012 | TM02 | Termination of appointment of Michael Gahan as a secretary | |
24 Apr 2012 | AD01 | Registered office address changed from , Hammond Way, Trowbridge, Wiltshire, BA14 8RR on 24 April 2012 | |
06 Feb 2012 | AR01 |
Annual return made up to 11 January 2012 with full list of shareholders
|
|
09 Jan 2012 | AP01 | Appointment of Mr Matthew James Palmer as a director | |
30 Dec 2011 | AP01 | Appointment of Mr John Graham Christopher Kershaw as a director | |
28 Dec 2011 | AA | Group of companies' accounts made up to 2 October 2011 | |
04 Nov 2011 | TM01 | Termination of appointment of Simon Leggett as a director | |
07 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2011 | AA | Group of companies' accounts made up to 3 October 2010 |