- 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) |
---|---|---|---|
23 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
12 May 2017 | TM02 | Termination of appointment of Stephanie Helen Ferguson as a secretary on 12 May 2017 | |
02 May 2017 | MR01 | Registration of charge 097334180003, created on 18 April 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of David Frank William Sadler as a director on 19 January 2017 | |
04 Oct 2016 | AD01 | Registered office address changed from 3 Hughenden Road Clifton Bristol BS8 2TT United Kingdom to C/O Downing Llp Ergon House Horseferry Road London SW1P 2AL on 4 October 2016 | |
20 Sep 2016 | MR01 | Registration of charge 097334180002, created on 16 September 2016 | |
16 Sep 2016 | AP01 | Appointment of Mr Peter Borg-Neal as a director on 15 September 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
27 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
23 Nov 2015 | SH02 | Sub-division of shares on 30 October 2015 | |
23 Nov 2015 | SH08 | Change of share class name or designation | |
23 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | MR01 | Registration of charge 097334180001, created on 30 October 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr Steven Michael Kenee as a director on 23 October 2015 | |
28 Oct 2015 | AP03 | Appointment of Miss Stephanie Helen Ferguson as a secretary on 23 October 2015 | |
14 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-14
|