- Company Overview for HEDDERWICK LIMITED (09733418)
- Filing history for HEDDERWICK LIMITED (09733418)
- People for HEDDERWICK LIMITED (09733418)
- Charges for HEDDERWICK LIMITED (09733418)
- More for HEDDERWICK LIMITED (09733418)
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 |