- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
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 |