- Company Overview for HYKEHAM CAPITAL LIMITED (06548135)
- Filing history for HYKEHAM CAPITAL LIMITED (06548135)
- People for HYKEHAM CAPITAL LIMITED (06548135)
- Charges for HYKEHAM CAPITAL LIMITED (06548135)
- Insolvency for HYKEHAM CAPITAL LIMITED (06548135)
- More for HYKEHAM CAPITAL LIMITED (06548135)
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) |
---|---|---|---|
22 Jan 2016 | AP01 | Appointment of Mr James Martin Dalziel as a director on 21 January 2016 | |
16 Sep 2015 | TM01 | Termination of appointment of Stephen Ronald William Francis as a director on 1 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Wesley Mulligan as a director on 1 September 2015 | |
25 Jun 2015 | AP03 | Appointment of Mr Ross David Eaglestone as a secretary on 12 June 2015 | |
25 Jun 2015 | TM02 | Termination of appointment of Steven Janes as a secretary on 12 June 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
24 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
19 Feb 2015 | CH01 | Director's details changed for Mr Stephen Ronald William Francis on 16 February 2015 | |
09 Feb 2015 | CH01 | Director's details changed for Mr Giles William Marshall on 4 February 2015 | |
23 May 2014 | AA | Full accounts made up to 30 September 2013 | |
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2014 | CERTNM |
Company name changed danwood capital I LIMITED\certificate issued on 17/04/14
|
|
16 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 16 April 2014
|
|
16 Apr 2014 | AR01 | Annual return made up to 28 March 2014 with full list of shareholders | |
12 Feb 2014 | TM01 | Termination of appointment of Martin Fotheringham as a director | |
16 Oct 2013 | TM02 | Termination of appointment of Scythia Cross as a secretary | |
16 Oct 2013 | AP03 | Appointment of Mr Steven Janes as a secretary | |
02 Oct 2013 | TM01 | Termination of appointment of Gerard Small as a director | |
02 Oct 2013 | AP01 | Appointment of Mr Martin Muir Fotheringham as a director | |
24 May 2013 | AA | Full accounts made up to 30 September 2012 | |
05 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
25 Feb 2013 | MEM/ARTS | Memorandum and Articles of Association | |
12 Feb 2013 | TM01 | Termination of appointment of Richard Coles as a director |