Advanced company searchLink opens in new window

HERDVYCK LIMITED

Company number 13913099

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)
15 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jun 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
22 Jul 2022 CH01 Director's details changed for Verna Patrick on 22 July 2022
22 Jul 2022 CH01 Director's details changed for Mr Nigel John Patrick on 22 July 2022
22 Jul 2022 CH01 Director's details changed for Mr Nigel John Patrick on 22 July 2022
22 Jul 2022 PSC04 Change of details for Verna Patrick as a person with significant control on 22 July 2022
22 Jul 2022 PSC04 Change of details for Mr Nigel John Patrick as a person with significant control on 22 July 2022
22 Jul 2022 AD01 Registered office address changed from The Well House Weetwood Tarporley CW6 0NQ United Kingdom to Moss Heyes Farm Cross Lanes Tarvin Chester CH3 8NG on 22 July 2022
09 Jun 2022 MR01 Registration of charge 139130990001, created on 24 May 2022
16 Mar 2022 MA Memorandum and Articles of Association
16 Mar 2022 MA Memorandum and Articles of Association
16 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2022 MA Memorandum and Articles of Association
11 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2022 SH08 Change of share class name or designation
07 Mar 2022 PSC01 Notification of Verna Patrick as a person with significant control on 4 March 2022
07 Mar 2022 PSC04 Change of details for Mr Nigel John Patrick as a person with significant control on 4 March 2022
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 400
14 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-14
  • GBP 1