- Company Overview for THE HAWKESBURY GROUP LIMITED (11205277)
- Filing history for THE HAWKESBURY GROUP LIMITED (11205277)
- People for THE HAWKESBURY GROUP LIMITED (11205277)
- Charges for THE HAWKESBURY GROUP LIMITED (11205277)
- More for THE HAWKESBURY GROUP LIMITED (11205277)
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) |
---|---|---|---|
27 Nov 2018 | SH02 | Sub-division of shares on 23 February 2018 | |
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2018 | AP01 | Appointment of Paddy Shovlin as a director on 23 February 2018 | |
26 Nov 2018 | PSC01 | Notification of Paddy Shovlin as a person with significant control on 23 February 2018 | |
26 Nov 2018 | AP01 | Appointment of James O'shea as a director on 23 February 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Mark Alan Booth as a director on 23 February 2018 | |
26 Nov 2018 | PSC07 | Cessation of Andrew Anthony Paul Murray as a person with significant control on 23 February 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from March End High Street Longworth Abingdon OX13 5DU England to Dominion Court 39 Station Road Solihull West Midlands B91 3RT on 23 November 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Andrew Anthony Paul Murray as a director on 23 February 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR United Kingdom to March End High Street Longworth Abingdon OX13 5DU on 21 November 2018 | |
14 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-14
|