Advanced company searchLink opens in new window

HEDGEHOG CONCEPT LIMITED

Company number 07807376

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)
11 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
23 Mar 2017 AP04 Appointment of Hp Secretarial Services Limited as a secretary on 16 December 2016
10 Feb 2017 AP01 Appointment of Mr Robin Cundell as a director on 3 January 2017
19 Dec 2016 AD04 Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
16 Dec 2016 AD04 Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
16 Dec 2016 AD04 Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
16 Dec 2016 AD01 Registered office address changed from St Agnes House Cresswell Park Blackheath Village London SE3 9rd England to First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 16 December 2016
25 Oct 2016 TM01 Termination of appointment of Robert Lane as a director on 4 October 2016
25 Oct 2016 AD02 Register inspection address has been changed from Energie House Tongwell Street Fox Milne Milton Keynes MK15 0YA England to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
19 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
16 Sep 2016 AD03 Register(s) moved to registered inspection location Energie House Tongwell Street Fox Milne Milton Keynes MK15 0YA
16 Sep 2016 AD02 Register inspection address has been changed to Energie House Tongwell Street Fox Milne Milton Keynes MK15 0YA
01 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
17 Jun 2016 AP01 Appointment of Mrs Jayne Hooper as a director on 21 April 2016
16 Jun 2016 AD01 Registered office address changed from Energie House Tongwell Street Fox Milne Milton Keynes MK15 0YA to St Agnes House Cresswell Park Blackheath Village London SE3 9rd on 16 June 2016
09 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
20 Oct 2015 SH02 Sub-division of shares on 11 September 2015
01 Jul 2015 AP01 Appointment of Mr Adam Barnsley as a director on 29 June 2015
01 Jul 2015 TM01 Termination of appointment of Nick Harding as a director on 31 March 2015
19 Jun 2015 TM01 Termination of appointment of Abdul Muhaimin as a director on 22 May 2015
19 Jun 2015 AP01 Appointment of Mr Robert Lane as a director on 22 May 2015
17 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
31 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
08 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
03 Jun 2014 AP01 Appointment of Mr David Waugh as a director