- Company Overview for HYKEHAM GROUP HOLDINGS LIMITED (06548301)
- Filing history for HYKEHAM GROUP HOLDINGS LIMITED (06548301)
- People for HYKEHAM GROUP HOLDINGS LIMITED (06548301)
- Charges for HYKEHAM GROUP HOLDINGS LIMITED (06548301)
- Insolvency for HYKEHAM GROUP HOLDINGS LIMITED (06548301)
- More for HYKEHAM GROUP HOLDINGS LIMITED (06548301)
| 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) |
|---|---|---|---|
| 24 Mar 2016 | AA01 | Current accounting period extended from 30 September 2015 to 31 March 2016 | |
| 26 Feb 2016 | TM01 | Termination of appointment of Giles William Marshall as a director on 25 February 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 29 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 January 2015 | |
| 23 May 2014 | AA | Full accounts made up to 30 September 2013 | |
| 06 May 2014 | AP01 | Appointment of Mr Robert Keith Ellis as a director | |
| 30 Apr 2014 | AP01 | Appointment of Mr Gerard Noel Small as a director | |
| 30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
| 22 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
| 22 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
| 17 Apr 2014 | CERTNM |
Company name changed danwood capital ii LIMITED\certificate issued on 17/04/14
|
|
| 17 Apr 2014 | CONNOT | Change of name notice | |
| 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 29 March 2014 with full list of shareholders | |
| 12 Feb 2014 | TM01 | Termination of appointment of Martin Fotheringham as a director | |
| 16 Oct 2013 | AP03 | Appointment of Mr Steven Janes as a secretary | |
| 16 Oct 2013 | TM02 | Termination of appointment of Scythia Cross as a secretary | |
| 02 Oct 2013 | AP01 | Appointment of Mr Martin Muir Fotheringham as a director | |
| 02 Oct 2013 | TM01 | Termination of appointment of Gerard Small as a director |