- Company Overview for HAWTHBUSH LTD (09445359)
- Filing history for HAWTHBUSH LTD (09445359)
- People for HAWTHBUSH LTD (09445359)
- Insolvency for HAWTHBUSH LTD (09445359)
- More for HAWTHBUSH LTD (09445359)
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
|
|
09 Sep 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-09-09
|
|
31 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 April 2015
|
|
31 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 April 2015
|
|
31 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 April 2015
|
|
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
|
|
06 May 2016 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
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
|
|
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 10 April 2015
|
|
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 13 April 2015
|
|
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 13 April 2015
|
|
16 Apr 2015 | AP01 | Appointment of Mr Samuel Peter Foxman as a director on 2 April 2015 | |
18 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-18
|