- Company Overview for HIVEWORKS GROUP LTD (09155964)
- Filing history for HIVEWORKS GROUP LTD (09155964)
- People for HIVEWORKS GROUP LTD (09155964)
- Charges for HIVEWORKS GROUP LTD (09155964)
- Insolvency for HIVEWORKS GROUP LTD (09155964)
- More for HIVEWORKS GROUP LTD (09155964)
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) |
---|---|---|---|
08 Sep 2016 | SH03 | Purchase of own shares. | |
22 Aug 2016 | TM01 | Termination of appointment of James Roland Wheatley as a director on 15 April 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr Gary White as a director on 20 June 2016 | |
19 May 2016 | TM01 | Termination of appointment of Simon Andrew Matthews as a director on 9 May 2016 | |
07 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
01 Mar 2016 | CH01 | Director's details changed for James Roland Wheatley on 14 September 2015 | |
01 Mar 2016 | CH01 | Director's details changed for Mr Simon Andrew Matthews on 14 September 2015 | |
01 Mar 2016 | CH01 | Director's details changed for Pierre Sebastien Charles Briffaut on 14 September 2015 | |
19 Jan 2016 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW to 1st Floor 109-111 Farringdon Road London EC1R 3BW on 19 January 2016 | |
14 Jan 2016 | CERTNM |
Company name changed bwm (holdings) LIMITED\certificate issued on 14/01/16
|
|
14 Jan 2016 | CONNOT | Change of name notice | |
28 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
27 Oct 2014 | MR01 | Registration of charge 091559640001, created on 21 October 2014 | |
31 Jul 2014 | AP01 | Appointment of Pierre Sebastien Charles Briffaut as a director on 31 July 2014 | |
31 Jul 2014 | AP01 | Appointment of Simon Andrew Matthews as a director on 31 July 2014 | |
31 Jul 2014 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
31 Jul 2014 | AP01 | Appointment of James Roland Wheatley as a director on 31 July 2014 | |
31 Jul 2014 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 31 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 31 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Richard Michael Bursby as a director on 31 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 31 July 2014 | |
31 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-31
|