- Company Overview for HEDGES 1 LIMITED (09504037)
- Filing history for HEDGES 1 LIMITED (09504037)
- People for HEDGES 1 LIMITED (09504037)
- Charges for HEDGES 1 LIMITED (09504037)
- More for HEDGES 1 LIMITED (09504037)
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) |
---|---|---|---|
18 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
09 Mar 2021 | AD01 | Registered office address changed from 6th Floor, Seacourt Tower West Way Oxford OX2 0JJ England to Waverley House 4th Floor 7-12 Noel Street London W1F 8GQ on 9 March 2021 | |
09 Mar 2021 | AP01 | Appointment of Mr Georgios Georgiou as a director on 3 March 2021 | |
09 Mar 2021 | AP01 | Appointment of Mr Desmond Julian Lekerman as a director on 3 March 2021 | |
09 Mar 2021 | PSC05 | Change of details for Pryniant Limited as a person with significant control on 6 April 2016 | |
08 Mar 2021 | MR01 | Registration of charge 095040370001, created on 3 March 2021 | |
01 Dec 2020 | AP01 | Appointment of Mr Nicholas John Lamidey as a director on 30 November 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Timothy Edward Jones as a director on 30 November 2020 | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
02 Apr 2020 | PSC07 | Cessation of Jeremy Peter Wilson as a person with significant control on 3 January 2020 | |
02 Oct 2019 | PSC07 | Cessation of Nicholas John Lamidey as a person with significant control on 1 October 2019 | |
02 Oct 2019 | PSC07 | Cessation of Neil Bernard Coughlan as a person with significant control on 1 October 2019 | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
25 Mar 2019 | CH01 | Director's details changed for Mr Neil Bernard Coughlan on 18 March 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Mr Timothy Edward Jones on 18 March 2019 | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
25 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2017 | OC | S1096 Court Order to Rectify | |
29 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 |