- Company Overview for HEDGEHOG CONCEPT LIMITED (07807376)
- Filing history for HEDGEHOG CONCEPT LIMITED (07807376)
- People for HEDGEHOG CONCEPT LIMITED (07807376)
- Charges for HEDGEHOG CONCEPT LIMITED (07807376)
- Insolvency for HEDGEHOG CONCEPT LIMITED (07807376)
- Registers for HEDGEHOG CONCEPT LIMITED (07807376)
- More for HEDGEHOG CONCEPT LIMITED (07807376)
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
|
|
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
|
|
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 |