Advanced company searchLink opens in new window

HASTINGS GROUP HOLDINGS LIMITED

Company number 09635183

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)
06 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 September 2018
  • GBP 13,154,022.56
14 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 11/06/2018
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 8 January 2019
  • GBP 13,153,722.6
  • ANNOTATION Clarification a second filed SH01 was registered on 06/03/2019.
03 Oct 2018 AP01 Appointment of Ms Elizabeth Grace Chambers as a director on 26 September 2018
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 4 September 2018
  • GBP 13,153,722.6
  • ANNOTATION Clarification a second filed SH01 was registered on 06/03/2019.
02 Jul 2018 AP01 Appointment of Ms Selina Shanti Sagayam as a director on 29 June 2018
29 Jun 2018 TM01 Termination of appointment of Selina Shanti Sagayam as a director on 28 June 2018
12 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares and exemption from keeping a register of people with significant control) was registered on 14/02/2019.
07 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of a general meeting other than an annual general meeting 24/05/2018
  • RES10 ‐ Resolution of allotment of securities
25 May 2018 TM01 Termination of appointment of Michael Edward Fairey as a director on 24 May 2018
08 May 2018 AA Group of companies' accounts made up to 31 December 2017
26 Apr 2018 TM01 Termination of appointment of Malcolm John Le May as a director on 25 April 2018
01 Mar 2018 AP01 Appointment of Mr Tobias Adriaan Van Der Meer as a director on 1 March 2018
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 16 January 2018
  • GBP 13,153,722.6
14 Aug 2017 AP01 Appointment of Ms Selina Shanti Sagayam as a director on 14 August 2017
14 Aug 2017 TM01 Termination of appointment of Richard Mark Brewster as a director on 14 August 2017
26 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
08 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 25/05/2017
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2017 TM01 Termination of appointment of Michele Titi-Cappelli as a director on 14 March 2017
15 Mar 2017 TM01 Termination of appointment of Edward Martin Fitzmaurice as a director on 14 March 2017
15 Mar 2017 AP01 Appointment of Mr Hermanus Lambertus Bosman as a director on 14 March 2017
20 Jul 2016 AP01 Appointment of Dr Teresa Robson-Capps as a director on 12 July 2016
19 Jul 2016 AP01 Appointment of Ms Alison Sarah Burns as a director on 12 July 2016
27 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 13,144,352.82