- Company Overview for HEVELIUS HOLDINGS LIMITED (07033045)
- Filing history for HEVELIUS HOLDINGS LIMITED (07033045)
- People for HEVELIUS HOLDINGS LIMITED (07033045)
- More for HEVELIUS HOLDINGS LIMITED (07033045)
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) |
---|---|---|---|
29 Sep 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
29 Sep 2014 | AD01 | Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 29 September 2014 | |
02 Jan 2014 | TM01 | Termination of appointment of Martyn Dewhurst as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Anthony Gott as a director | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
03 Oct 2012 | CH01 | Director's details changed for Anthony David Gott on 30 September 2011 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
07 Nov 2011 | AP01 | Appointment of Robert Alexander Dyke as a director | |
01 Apr 2011 | AP01 | Appointment of Kate Honeybone as a director | |
20 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
20 Oct 2010 | AD01 | Registered office address changed from Templars House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL on 20 October 2010 | |
20 Oct 2010 | CH04 | Secretary's details changed for Cw Consultancy Limited on 29 September 2010 | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 30 June 2010
|
|
01 Sep 2010 | SH08 | Change of share class name or designation | |
01 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 19 February 2010
|
|
01 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2010 | AP01 | Appointment of Martyn James Dewhurst as a director | |
19 Jul 2010 | TM01 | Termination of appointment of Robert Gregson as a director |