- Company Overview for HEXTHORPE LIMITED (07588921)
- Filing history for HEXTHORPE LIMITED (07588921)
- People for HEXTHORPE LIMITED (07588921)
- Charges for HEXTHORPE LIMITED (07588921)
- More for HEXTHORPE LIMITED (07588921)
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) |
---|---|---|---|
28 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | CH01 | Director's details changed for William Douglas Goff on 28 April 2014 | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 May 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
27 Sep 2012 | AD01 | Registered office address changed from 36 Bruton Place London W1J 6NT United Kingdom on 27 September 2012 | |
19 May 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
09 Feb 2012 | AD01 | Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ on 9 February 2012 | |
17 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 24 June 2011
|
|
15 Jul 2011 | AP01 | Appointment of Nicola Goff as a director | |
15 Jul 2011 | AP01 | Appointment of William Douglas Goff as a director | |
08 Jun 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
08 Jun 2011 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 June 2011 | |
04 Apr 2011 | NEWINC |
Incorporation
|