Advanced company searchLink opens in new window

HEXHAM ABBEY TRADING LIMITED

Company number 07719334

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)
08 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-23
12 Oct 2018 CONNOT Change of name notice
26 Sep 2018 TM01 Termination of appointment of Kenneth Arthur Newitt as a director on 26 September 2018
31 Jul 2018 PSC07 Cessation of Hexham Abbey Heritage as a person with significant control on 31 December 2017
31 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with updates
31 Jul 2018 PSC02 Notification of Hexham Abbey Pcc as a person with significant control on 31 December 2017
29 May 2018 AA Accounts for a small company made up to 31 December 2017
23 Jan 2018 MA Memorandum and Articles of Association
13 Nov 2017 CH01 Director's details changed for Mr Mark Arnold Bowes Hatton on 11 November 2017
10 Nov 2017 PSC02 Notification of Hexham Abbey Heritage as a person with significant control on 6 April 2016
10 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 10 November 2017
09 Nov 2017 AP01 Appointment of Mr Mark Arnold Bowes Hatton as a director on 9 October 2017
02 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
02 Aug 2017 PSC08 Notification of a person with significant control statement
02 Aug 2017 PSC07 Cessation of Hexham Abbey Heritage Limited as a person with significant control on 27 July 2016
10 May 2017 AA Accounts for a small company made up to 31 December 2016
02 Feb 2017 TM01 Termination of appointment of Geoffrey Ivan Pickard as a director on 27 January 2017
08 Nov 2016 TM01 Termination of appointment of Roy Dallison as a director on 10 October 2016
08 Nov 2016 AP03 Appointment of Mr Peter John Vincent Cockerill as a secretary on 7 November 2016
08 Nov 2016 AP01 Appointment of Mr Peter John Vincent Cockerill as a director on 7 November 2016
08 Nov 2016 AP01 Appointment of Mr Mark Squires as a director on 7 November 2016
08 Nov 2016 TM02 Termination of appointment of Harold Edward Cornforth as a secretary on 1 November 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
28 Jul 2016 TM01 Termination of appointment of Sarah Jane Robinson-Gay as a director on 14 June 2016