Advanced company searchLink opens in new window

1HQ LIMITED

Company number 02781951

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)
04 Mar 2009 288b Appointment terminated
04 Mar 2009 288b Appointment terminated secretary thomas lovett
23 Oct 2008 288a Director appointed mr peter hollingsworth
15 Oct 2008 AA Group of companies' accounts made up to 31 December 2007
31 Jul 2008 288b Appointment terminated director raymond armes
12 Jun 2008 288b Appointment terminated director jayne lilly
02 Apr 2008 363a Return made up to 21/01/08; full list of members
01 Apr 2008 288c Director and secretary's change of particulars / thomas lovett / 12/12/2007
27 Feb 2008 288a Director appointed jayne lilly
27 Feb 2008 288a Director appointed raymond leslie armes
27 Feb 2008 288a Director appointed mary say
29 Oct 2007 287 Registered office changed on 29/10/07 from: old brewery russell street windsor berkshire SL4 1HQ
17 Oct 2007 AA Group of companies' accounts made up to 31 December 2006
26 Sep 2007 288b Director resigned
25 Sep 2007 CERTNM Company name changed sandom group LIMITED\certificate issued on 25/09/07
22 May 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 May 2007 169 £ sr 800@1 31/08/06
28 Mar 2007 363s Return made up to 21/01/07; full list of members
03 Nov 2006 AA Group of companies' accounts made up to 31 December 2005
16 Feb 2006 363a Return made up to 21/01/06; full list of members
01 Aug 2005 AA Group of companies' accounts made up to 31 December 2004
26 Jan 2005 363s Return made up to 21/01/05; full list of members
01 Nov 2004 AA Group of companies' accounts made up to 31 December 2003
27 Jan 2004 363s Return made up to 21/01/04; full list of members
28 Nov 2003 88(2)R Ad 02/10/03--------- £ si 10000@1=10000 £ ic 10000/20000