Advanced company searchLink opens in new window

THE HAWKESBURY GROUP LIMITED

Company number 11205277

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)
27 Nov 2018 SH02 Sub-division of shares on 23 February 2018
27 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 23/02/2018
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-14
  • GBP 100