Advanced company searchLink opens in new window

HYKEHAM CAPITAL LIMITED

Company number 06548135

Filter by category

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)
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
  • GBP 38,523,229
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment and restatement agreement 01/04/2014
22 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment and restatement agreement 01/04/2014
17 Apr 2014 CERTNM Company name changed danwood capital I LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
  • NM01 ‐ Change of name by resolution
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 16 April 2014
  • GBP 38,523,229
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