Advanced company searchLink opens in new window

HYKEHAM GROUP HOLDINGS LIMITED

Company number 06548301

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 105,550,849
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
  • 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 ii LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
17 Apr 2014 CONNOT Change of name notice
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 16 April 2014
  • GBP 105,550,849
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