Advanced company searchLink opens in new window

HEDDERWICK LIMITED

Company number 09733418

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)
04 Dec 2019 AP01 Appointment of Mr Dermot Francis King as a director on 4 December 2019
09 Sep 2019 CS01 Confirmation statement made on 13 August 2019 with updates
22 Aug 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
21 May 2019 AP01 Appointment of Mr Joseph Oliver Evans as a director on 8 April 2019
07 May 2019 TM01 Termination of appointment of Steven Michael Kenee as a director on 8 April 2019
01 May 2019 PSC02 Notification of Oakman Inns (P & E) Limited as a person with significant control on 8 April 2019
01 May 2019 PSC07 Cessation of Downing Three Vct Plc as a person with significant control on 8 April 2019
01 May 2019 PSC07 Cessation of Downing Two Vct Plc as a person with significant control on 8 April 2019
23 Apr 2019 AD01 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 9 Akeman Street Tring HP23 6AA on 23 April 2019
20 Apr 2019 MR04 Satisfaction of charge 097334180004 in full
20 Apr 2019 MR04 Satisfaction of charge 097334180001 in full
20 Apr 2019 MR04 Satisfaction of charge 097334180003 in full
12 Apr 2019 MR01 Registration of charge 097334180005, created on 8 April 2019
12 Apr 2019 MR01 Registration of charge 097334180006, created on 8 April 2019
07 Jan 2019 AA Accounts for a small company made up to 1 April 2018
15 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
15 Aug 2018 PSC05 Change of details for Downing Three Vct Plc as a person with significant control on 2 October 2017
15 Aug 2018 PSC05 Change of details for Downing Two Vct Plc as a person with significant control on 2 October 2017
15 Aug 2018 CH01 Director's details changed for Mr Peter Borg-Neal on 13 August 2018
19 Apr 2018 MR01 Registration of charge 097334180004, created on 18 April 2018
11 Jan 2018 MR04 Satisfaction of charge 097334180002 in full
08 Jan 2018 AA Accounts for a small company made up to 2 April 2017
02 Oct 2017 AD01 Registered office address changed from C/O Downing Llp Ergon House Horseferry Road London SW1P 2AL England to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017
15 Sep 2017 CS01 Confirmation statement made on 13 August 2017 with updates
17 Jul 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 March 2017