- Company Overview for HERICAM INVESTMENTS LIMITED (11039994)
- Filing history for HERICAM INVESTMENTS LIMITED (11039994)
- People for HERICAM INVESTMENTS LIMITED (11039994)
- Charges for HERICAM INVESTMENTS LIMITED (11039994)
- More for HERICAM INVESTMENTS LIMITED (11039994)
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) |
---|---|---|---|
03 Oct 2019 | PSC04 | Change of details for Mr Steve Ward as a person with significant control on 24 September 2019 | |
02 Oct 2019 | PSC04 | Change of details for Mr Steve Ward as a person with significant control on 24 September 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 4 April 2019
|
|
15 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
07 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
05 Nov 2018 | PSC04 | Change of details for Mr Alan Christopher Pallett as a person with significant control on 5 November 2018 | |
11 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2018 | MR01 | Registration of charge 110399940001, created on 29 June 2018 | |
15 May 2018 | AD01 | Registered office address changed from 6 Daisy Lane Alrewas Burton-on-Trent DE13 7EW United Kingdom to Technology House Hadley Telford TF1 6QJ on 15 May 2018 | |
14 May 2018 | PSC01 | Notification of Steve Ward as a person with significant control on 14 May 2018 | |
14 May 2018 | AP01 | Appointment of Mr Steve Ward as a director on 14 May 2018 | |
06 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-31
|