Advanced company searchLink opens in new window

FM HATTON GROUP LIMITED

Company number 10408149

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 May 2024 MR01 Registration of charge 104081490002, created on 30 April 2024
03 Apr 2024 MR04 Satisfaction of charge 104081490001 in full
15 Nov 2023 TM01 Termination of appointment of Margaret Rose Mountford as a director on 8 June 2023
26 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
26 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
25 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
06 Jun 2023 AD01 Registered office address changed from Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom to The Henley Building Newtown Road Henley-on-Thames RG9 1HG on 6 June 2023
31 May 2023 CH01 Director's details changed for Mr David John Gray on 31 May 2023
31 May 2023 CH01 Director's details changed for Dr Margaret Rose Mountford on 31 May 2023
31 May 2023 CH01 Director's details changed for Mr James Fallowfield-Smith on 31 May 2023
04 Oct 2022 AD01 Registered office address changed from 9 Hatton Street Level 5 London NW8 8PL United Kingdom to Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG on 4 October 2022
05 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
22 Aug 2022 SH02 Consolidation of shares on 16 August 2022
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 9,012,500
19 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: consolidation of 100 ordinary shares of £0.01 each as 1 ordinary share of £1.00 each 16/08/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2022 SH08 Change of share class name or designation
18 Aug 2022 MA Memorandum and Articles of Association
17 Aug 2022 SH10 Particulars of variation of rights attached to shares
08 Nov 2021 TM01 Termination of appointment of Kevin Taylor as a director on 8 November 2021
08 Nov 2021 TM01 Termination of appointment of Penelope Jane Tomlinson as a director on 8 November 2021
01 Nov 2021 CERTNM Company name changed fairfax meadow group LIMITED\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-29
05 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020