HEDGE SMART LIMITED

06765147
SPORTSMAN FARM ST. MICHAELS TENTERDEN KENT TN30 6SY

Documents

Documents
Date Category Description Pages
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 accounts Annual Accounts 4 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 4 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jul 2022 mortgage Registration of a charge 37 Buy now
25 Oct 2021 accounts Annual Accounts 4 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2021 mortgage Registration of a charge 34 Buy now
08 Apr 2021 mortgage Registration of a charge 40 Buy now
07 Apr 2021 mortgage Registration of a charge 42 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 4 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 4 Buy now
16 Jan 2019 accounts Annual Accounts 2 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 accounts Annual Accounts 3 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Aug 2016 accounts Annual Accounts 3 Buy now
24 Aug 2016 officers Termination of appointment of director (Jean Templeman Cumming) 1 Buy now
17 Dec 2015 accounts Annual Accounts 3 Buy now
03 Dec 2015 annual-return Annual Return 3 Buy now
08 Sep 2015 mortgage Registration of a charge 43 Buy now
08 Sep 2015 mortgage Registration of a charge 44 Buy now
03 Dec 2014 annual-return Annual Return 3 Buy now
05 Nov 2014 accounts Annual Accounts 3 Buy now
03 Dec 2013 annual-return Annual Return 3 Buy now
13 Nov 2013 accounts Annual Accounts 7 Buy now
22 Aug 2013 officers Appointment of director (Mrs Lynne Hankinson) 2 Buy now
22 Aug 2013 officers Termination of appointment of director (Morris Hankinson) 1 Buy now
06 Dec 2012 annual-return Annual Return 3 Buy now
27 Jul 2012 accounts Annual Accounts 7 Buy now
04 Jan 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Dec 2011 annual-return Annual Return 3 Buy now
07 Sep 2011 accounts Annual Accounts 7 Buy now
03 Dec 2010 annual-return Annual Return 3 Buy now
08 Sep 2010 accounts Annual Accounts 5 Buy now
29 Jan 2010 officers Termination of appointment of secretary (Joanne Skinner) 1 Buy now
08 Dec 2009 annual-return Annual Return 4 Buy now
08 Dec 2009 officers Change of particulars for director (Morris Hankinson) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Mrs Jean Templeman Cumming) 2 Buy now
07 Dec 2009 officers Change of particulars for secretary (Miss Joanne Skinner) 1 Buy now
18 Sep 2009 capital Ad 10/09/09\gbp si 11@1=11\gbp ic 9/20\ 2 Buy now
10 Sep 2009 officers Director appointed mrs jean cumming 1 Buy now
29 May 2009 officers Secretary appointed miss joanne skinner 1 Buy now
29 May 2009 officers Appointment terminated secretary elizabeth hogarth 1 Buy now
14 May 2009 capital Ad 01/04/09\gbp si 8@1=8\gbp ic 1/9\ 2 Buy now
03 Dec 2008 incorporation Incorporation Company 17 Buy now