HEDGELANE LIMITED

06470133
142B PARK DRIVE MILTON ABINGDON OX14 4SE

Documents

Documents
Date Category Description Pages
30 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
14 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
06 Jun 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2021 officers Appointment of director (Mr Mark Ian James Berry) 2 Buy now
01 Oct 2021 officers Termination of appointment of director (Neil Thomas George Martin) 1 Buy now
24 Jun 2021 capital Statement of capital (Section 108) 5 Buy now
14 Jun 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Jun 2021 insolvency Solvency Statement dated 25/05/21 1 Buy now
14 Jun 2021 resolution Resolution 2 Buy now
10 May 2021 accounts Annual Accounts 16 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 accounts Annual Accounts 20 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2019 officers Appointment of director (Ms Monique Louis) 2 Buy now
04 Oct 2019 officers Appointment of director (Mr Mark Jozsef Lagler) 2 Buy now
04 Oct 2019 officers Termination of appointment of director (Gregory Davidson-Shrine) 1 Buy now
04 Oct 2019 officers Termination of appointment of secretary (Gregory Davidson-Shrine) 1 Buy now
05 Aug 2019 accounts Annual Accounts 20 Buy now
23 Jul 2019 resolution Resolution 1 Buy now
03 Jun 2019 officers Termination of appointment of director (Andrew Wilson) 1 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 officers Termination of appointment of director (Adrian Crookes) 1 Buy now
21 Sep 2018 officers Termination of appointment of director (Craig Lewendon) 1 Buy now
21 Sep 2018 officers Appointment of director (Mr Adrian Crookes) 2 Buy now
30 Jul 2018 accounts Annual Accounts 19 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2017 officers Termination of appointment of director (Ian John Webb) 1 Buy now
12 Sep 2017 officers Change of particulars for director (Mr Gregory Davidson-Shrine) 2 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2017 officers Appointment of secretary (Mr Gregory Davidson-Shrine) 2 Buy now
03 Jul 2017 officers Appointment of director (Mr Craig Lewendon) 2 Buy now
03 Jul 2017 officers Appointment of director (Mr Neil Thomas George Martin) 2 Buy now
03 Jul 2017 officers Appointment of director (Mr Andrew Wilson) 2 Buy now
03 Jul 2017 officers Appointment of director (Mr Gregory Davidson-Shrine) 2 Buy now
03 Jul 2017 officers Termination of appointment of secretary (Stuart Steven Marriner) 1 Buy now
03 Jul 2017 officers Termination of appointment of director (Glenn Peter Leech) 1 Buy now
03 Jul 2017 officers Termination of appointment of director (Mark Richard Cashmore) 1 Buy now
03 Jul 2017 officers Termination of appointment of director (Jonathan Michael Bunting) 1 Buy now
03 Jul 2017 officers Termination of appointment of director (David Gregory Bauernfeind) 1 Buy now
03 Jul 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2017 capital Return of purchase of own shares 3 Buy now
20 Mar 2017 capital Notice of cancellation of shares 4 Buy now
09 Mar 2017 accounts Annual Accounts 15 Buy now
06 Feb 2017 capital Notice of cancellation of shares 4 Buy now
06 Feb 2017 capital Notice of cancellation of shares 4 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 officers Termination of appointment of director (Nicholas John Gresham) 1 Buy now
05 Oct 2016 officers Appointment of director (Mr David Gregory Bauernfeind) 2 Buy now
11 Feb 2016 accounts Annual Accounts 15 Buy now
11 Jan 2016 annual-return Annual Return 5 Buy now
26 Aug 2015 officers Change of particulars for director (Mr Nicholas John Gresham) 2 Buy now
05 Jun 2015 accounts Annual Accounts 17 Buy now
15 Jan 2015 annual-return Annual Return 5 Buy now
10 Jun 2014 accounts Annual Accounts 19 Buy now
13 May 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
13 May 2014 resolution Resolution 15 Buy now
15 Jan 2014 annual-return Annual Return 5 Buy now
30 Oct 2013 officers Termination of appointment of director (Melanie Teal) 1 Buy now
03 Oct 2013 officers Appointment of director (Mr Glenn Peter Leech) 2 Buy now
03 Sep 2013 auditors Auditors Resignation Company 1 Buy now
19 Jun 2013 officers Appointment of director (Mr Ian John Webb) 2 Buy now
19 Jun 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Jun 2013 officers Termination of appointment of director (Michael Gahan) 1 Buy now
10 Jun 2013 officers Change of particulars for director (Mr Jonathan Michael Bunting) 2 Buy now
29 Apr 2013 officers Change of particulars for director (Mr Mark Richard Cashmore) 2 Buy now
30 Jan 2013 annual-return Annual Return 8 Buy now
20 Dec 2012 accounts Annual Accounts 37 Buy now
29 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Apr 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
25 Apr 2012 officers Appointment of director (Mr Mark Richard Cashmore) 2 Buy now
24 Apr 2012 officers Appointment of director (Mr Nicholas John Gresham) 2 Buy now
24 Apr 2012 officers Appointment of director (Mr Jonathan Michael Bunting) 2 Buy now
24 Apr 2012 officers Appointment of secretary (Mr Stuart Steven Marriner) 1 Buy now
24 Apr 2012 officers Termination of appointment of director (Matthew Palmer) 1 Buy now
24 Apr 2012 officers Termination of appointment of director (John Kershaw) 1 Buy now
24 Apr 2012 officers Termination of appointment of director (David Cox) 1 Buy now
24 Apr 2012 officers Termination of appointment of director (Michael Robinson) 1 Buy now
24 Apr 2012 officers Termination of appointment of director (Joseph Caddell) 1 Buy now
24 Apr 2012 officers Termination of appointment of director (Mark Barnett) 1 Buy now
24 Apr 2012 officers Termination of appointment of secretary (Michael Gahan) 1 Buy now
24 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Feb 2012 annual-return Annual Return 12 Buy now
09 Jan 2012 officers Appointment of director (Mr Matthew James Palmer) 2 Buy now
30 Dec 2011 officers Appointment of director (Mr John Graham Christopher Kershaw) 2 Buy now
28 Dec 2011 accounts Annual Accounts 33 Buy now
04 Nov 2011 officers Termination of appointment of director (Simon Leggett) 1 Buy now
07 Oct 2011 resolution Resolution 3 Buy now
17 Jun 2011 accounts Annual Accounts 34 Buy now