Advanced company searchLink opens in new window

HAWTHBUSH LTD

Company number 09445359

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)
06 Oct 2016 RP04AR01 Second filing of the annual return made up to 18 February 2016
27 Sep 2016 SH01 Statement of capital following an allotment of shares on 13 May 2016
  • GBP 102,000
09 Sep 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2016
31 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 April 2015
  • GBP 100,000
31 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 April 2015
  • GBP 100,000
31 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 April 2015
  • GBP 100,000
31 Aug 2016 RP04SH01 Second filed SH01
31 Aug 2016 RP04SH01 Second filed SH01
28 Jul 2016 CH01 Director's details changed for Mr Alex Wood on 28 July 2016
18 Jul 2016 CH01 Director's details changed for Mr Alex Wood on 18 July 2016
06 Jun 2016 CH01 Director's details changed for Mr Alex Wood on 30 January 2016
06 Jun 2016 CH01 Director's details changed for Alex Wood on 6 June 2016
06 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 May 2016 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 31/08/2016.
02 Feb 2016 AD01 Registered office address changed from C/O the Memo/Creative Agenda Group Ltd 14 Bedford Square London WC1B 3JA England to C/O the Memo/Creative Agenda Group Ltd Shropshire House Capper Street London WC1E 6JA on 2 February 2016
02 Nov 2015 AD01 Registered office address changed from 98 Russell Avenue Noel Park London N22 6PS to C/O the Memo/Creative Agenda Group Ltd 14 Bedford Square London WC1B 3JA on 2 November 2015
02 Nov 2015 TM01 Termination of appointment of Dylan Baker as a director on 1 October 2015
18 Aug 2015 TM01 Termination of appointment of Samuel Peter Foxman as a director on 31 July 2015
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • GBP 100,000
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2016.
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • GBP 85,000
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2016.
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 13 April 2015
  • GBP 85,000
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 13 April 2015
  • GBP 85,000
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2016.
16 Apr 2015 AP01 Appointment of Mr Samuel Peter Foxman as a director on 2 April 2015
18 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-18
  • GBP 85,000