Advanced company searchLink opens in new window

HEDGES 1 LIMITED

Company number 09504037

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)
10 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
18 Jan 2017 AD01 Registered office address changed from Barn 2 Park Farm Business Centre Middleton Stoney Oxfordshire OX25 4AL England to 6th Floor, Seacourt Tower West Way Oxford OX2 0JJ on 18 January 2017
17 Oct 2016 AUD Auditor's resignation
29 Sep 2016 AA Accounts for a small company made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 25,042.89
12 Apr 2016 AD01 Registered office address changed from Park Farm Business Centre Middleton Stoney Oxfordshire OX25 4AL to Barn 2 Park Farm Business Centre Middleton Stoney Oxfordshire OX25 4AL on 12 April 2016
17 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
17 Dec 2015 TM01 Termination of appointment of Hugh Simpson-Wells as a director on 30 September 2015
05 Nov 2015 AD01 Registered office address changed from 13 13 Beaumont Street Oxford OX1 2LP United Kingdom to Park Farm Business Centre Middleton Stoney Oxfordshire OX25 4AL on 5 November 2015
21 Jul 2015 SH19 Statement of capital on 21 July 2015
  • GBP 25,042.89
16 Jul 2015 ANNOTATION Rectified The SH01 was removed from the public register on 25/10/2017 pursuant to order of court
16 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 01/05/2015
16 Jun 2015 SH20 Statement by Directors
16 Jun 2015 CAP-SS Solvency Statement dated 06/05/15
16 Jun 2015 ANNOTATION Rectified The resolution was removed from the public register on 25/10/2017 pursuant to order of court
15 Jun 2015 SH10 Particulars of variation of rights attached to shares
15 Jun 2015 SH08 Change of share class name or designation
15 Jun 2015 ANNOTATION Rectified The resolution was removed from the public register on 25/10/2017 pursuant to order of court
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 32,344.32
10 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 32,344.31
05 Jun 2015 AP01 Appointment of Neil Coughlan as a director on 1 May 2015
05 Jun 2015 AP01 Appointment of Mr Timothy Edward Jones as a director on 1 May 2015
05 Jun 2015 AP01 Appointment of Mr Hugh Simpson-Wells as a director on 1 May 2015
05 Jun 2015 TM01 Termination of appointment of David Jonathan Engwell as a director on 1 May 2015