Advanced company searchLink opens in new window

BADGER HOLDCO LIMITED

Company number 07588736

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)
07 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,081.41
16 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
11 Aug 2014 AD01 Registered office address changed from 40-41 Great Marlborough Street London W1F 7JQ to Charlotte House 11-14 Windmill Street London W1T 2JG on 11 August 2014
08 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,081.41
16 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 16 November 2012
  • GBP 1,081.41
19 Jun 2012 SH01 Statement of capital following an allotment of shares on 2 February 2012
  • GBP 1,044.30
13 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
12 Jun 2012 SH01 Statement of capital following an allotment of shares on 29 May 2012
  • GBP 1,062.60
26 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
07 Dec 2011 TM02 Termination of appointment of Rodney Dawson as a secretary
07 Dec 2011 AP03 Appointment of Michael Wolfson as a secretary
09 Jun 2011 AP03 Appointment of Rodney Dawson as a secretary
06 May 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 December 2011
26 Apr 2011 AP01 Appointment of Mr Robin Richard Shenfield as a director
26 Apr 2011 AP01 Appointment of Patrick Joseph as a director
26 Apr 2011 AP01 Appointment of Michael Barry Wolfson as a director
26 Apr 2011 AP01 Appointment of Michael Robert Gordon Baulk as a director
26 Apr 2011 AD01 Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom on 26 April 2011
26 Apr 2011 SH10 Particulars of variation of rights attached to shares
26 Apr 2011 SH08 Change of share class name or designation
26 Apr 2011 SH02 Sub-division of shares on 18 April 2011
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 1,036.80
26 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name