Advanced company searchLink opens in new window

HEDGELANE LIMITED

Company number 06470133

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)
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
  • ANNOTATION A Second filed AR01 document was registered on 27/04/2012
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Jun 2011 AA Group of companies' accounts made up to 3 October 2010