HLWKH 607 LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Cancellation of shares. Statement of capital on 2025-08-04 |
18/08/2518 August 2025 New | Purchase of own shares. |
18/08/2518 August 2025 New | Purchase of own shares. |
18/08/2518 August 2025 New | Purchase of own shares. |
18/08/2518 August 2025 New | Purchase of own shares. |
05/08/255 August 2025 New | Notification of Tamecliff Holdings Ltd as a person with significant control on 2025-07-31 |
05/08/255 August 2025 New | Cessation of Trinnacle Ltd as a person with significant control on 2025-07-31 |
01/08/251 August 2025 New | Cessation of Paul William Bingham-Hall as a person with significant control on 2025-07-30 |
01/08/251 August 2025 New | Notification of Trinnacle Ltd as a person with significant control on 2025-07-30 |
01/08/251 August 2025 New | Cessation of Andrew Shortt as a person with significant control on 2025-07-30 |
31/07/2531 July 2025 New | Registration of charge 098034260002, created on 2025-07-30 |
30/07/2530 July 2025 New | Statement of capital on 2025-07-30 |
30/07/2530 July 2025 New | Resolutions |
30/07/2530 July 2025 New | |
30/07/2530 July 2025 New | |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-01 with updates |
01/09/231 September 2023 | Total exemption full accounts made up to 2023-03-31 |
20/07/2320 July 2023 | Cancellation of shares. Statement of capital on 2023-06-29 |
18/07/2318 July 2023 | Second filing of Confirmation Statement dated 2022-10-01 |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Resolutions |
12/07/2312 July 2023 | Purchase of own shares. |
07/07/237 July 2023 | Statement of capital following an allotment of shares on 2023-06-29 |
07/07/237 July 2023 | Statement of capital following an allotment of shares on 2023-06-29 |
06/07/236 July 2023 | Statement of capital following an allotment of shares on 2023-06-29 |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-03-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-01 with updates |
12/05/2212 May 2022 | Particulars of variation of rights attached to shares |
11/05/2211 May 2022 | Second filing of Confirmation Statement dated 2021-10-01 |
10/05/2210 May 2022 | Second filing of Confirmation Statement dated 2020-10-01 |
09/05/229 May 2022 | Statement of capital following an allotment of shares on 2021-08-31 |
09/05/229 May 2022 | Second filing of Confirmation Statement dated 2019-10-01 |
06/05/226 May 2022 | Second filing of Confirmation Statement dated 2017-10-04 |
06/05/226 May 2022 | Second filing of Confirmation Statement dated 2016-10-06 |
06/05/226 May 2022 | Second filing of Confirmation Statement dated 2018-10-03 |
13/10/2113 October 2021 | Resolutions |
13/10/2113 October 2021 | Memorandum and Articles of Association |
13/10/2113 October 2021 | Change of share class name or designation |
13/10/2113 October 2021 | Resolutions |
13/10/2113 October 2021 | Resolutions |
13/10/2113 October 2021 | Resolutions |
13/10/2113 October 2021 | Resolutions |
05/10/215 October 2021 | Change of details for Mr Paul William Bingham-Hall as a person with significant control on 2021-08-31 |
05/10/215 October 2021 | Appointment of Mrs Joanne Kay Stephinson as a director on 2021-08-31 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
12/10/2012 October 2020 | Confirmation statement made on 2020-10-01 with no updates |
09/07/209 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | Confirmation statement made on 2019-10-01 with no updates |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
03/10/183 October 2018 | 01/10/18 Statement of Capital gbp 8846 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/10/174 October 2017 | Confirmation statement made on 2017-10-01 with updates |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CURREXT FROM 31/10/2016 TO 31/03/2017 |
04/01/174 January 2017 | 18/07/16 STATEMENT OF CAPITAL GBP 8845 |
06/10/166 October 2016 | Confirmation statement made on 2016-10-01 with updates |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
21/07/1621 July 2016 | ALTER ARTICLES 15/07/2016 |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT |
20/04/1620 April 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/04/1620 April 2016 | 28/01/16 STATEMENT OF CAPITAL GBP 8836 |
20/04/1620 April 2016 | ADOPT ARTICLES 28/01/2016 |
26/01/1626 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098034260001 |
03/12/153 December 2015 | DIRECTOR APPOINTED MR PAUL WILLIAM BINGHAM-HALL |
03/12/153 December 2015 | DIRECTOR APPOINTED MR ANDREW SHORTT |
03/12/153 December 2015 | APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON |
01/10/151 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company