HEDGEROW INVESTMENT LTD
Status | ACTIVE |
Company No. | 07692915 |
Category | Private Limited Company |
Incorporated | 05 Jul 2011 |
Age | 12 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
HEDGEROW INVESTMENT LTD is an active private limited company with number 07692915. It was incorporated 12 years, 9 months, 27 days ago, on 05 July 2011. The company address is Soloman House Belgrave Court Soloman House Belgrave Court, Preston, PR2 9PL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Feb 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Notification of a person with significant control
Date: 05 Oct 2023
Action Date: 24 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Shabir Patel Limited
Notification date: 2017-01-24
Documents
Notification of a person with significant control
Date: 05 Oct 2023
Action Date: 24 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-01-24
Psc name: Sajeed Patel Limited
Documents
Cessation of a person with significant control
Date: 05 Oct 2023
Action Date: 24 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-24
Psc name: Shabir Patel
Documents
Cessation of a person with significant control
Date: 05 Oct 2023
Action Date: 24 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sajeed Patel
Cessation date: 2017-01-24
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Address
Type: AD01
New address: Soloman House Belgrave Court Fulwood Preston PR2 9PL
Old address: 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP
Change date: 2020-10-22
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type total exemption small
Date: 02 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Mortgage charge whole cease and release with charge number
Date: 16 Aug 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Mortgage charge whole cease and release with charge number
Date: 16 Aug 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Appoint person director company with name
Date: 27 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sajeed Patel
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Capital name of class of shares
Date: 28 Jan 2014
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Legacy
Date: 08 Dec 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 02 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 02 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Termination director company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Javed Patel
Documents
Some Companies
UNIT 8 PEERGLOW CENTRE,WARE,SG12 9QL
Number: | 08697635 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HARLEY AVENUE,BOLTON,BL2 4NU
Number: | 03873841 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FARM ROAD,WOKING,GU22 9HL
Number: | 10192945 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RIVERSIDE HOUSE,WICKFORD,SS11 8BB
Number: | 07983131 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MAPLE CLOSE,OXFORD,OX2 9DZ
Number: | 10877893 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IC000315 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |