HEDGES LAW LIMITED - WALLINGFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-01 View Report
Confirmation statement. Statement with no updates. 2023-11-22 View Report
Officers. Officer name: Ms Rebecca Mary Kashti. Appointment date: 2023-09-27. 2023-09-27 View Report
Officers. Officer name: Rebecca Mary Kashti. Termination date: 2023-09-08. 2023-09-08 View Report
Officers. Appointment date: 2023-08-18. Officer name: Mrs Rebecca Mary Kashti. 2023-08-18 View Report
Officers. Officer name: Karen Louise Edwards. Termination date: 2023-07-06. 2023-07-06 View Report
Officers. Officer name: Mr Wayne Bryant Pollock. Appointment date: 2023-05-05. 2023-05-05 View Report
Officers. Termination date: 2023-03-31. Officer name: Lucy Morrison. 2023-03-31 View Report
Accounts. Accounts type total exemption full. 2022-11-18 View Report
Confirmation statement. Statement with no updates. 2022-11-16 View Report
Persons with significant control. Psc name: Ms Nicola Yvette Poole. Change date: 2021-06-30. 2022-11-16 View Report
Address. Old address: Beaver House 23 - 38 Hythe Bridge Street Oxford OX1 2EP England. New address: 16 Market Place Wallingford OX10 0AE. Change date: 2022-07-27. 2022-07-27 View Report
Officers. Officer name: Mrs Lucy Morrison. Appointment date: 2022-03-25. 2022-03-28 View Report
Accounts. Accounts type total exemption full. 2022-01-13 View Report
Confirmation statement. Statement with updates. 2021-11-17 View Report
Officers. Officer name: Wayne Bryant Pollock. Termination date: 2021-10-31. 2021-11-03 View Report
Officers. Officer name: Mr Robert Michael Camp. Appointment date: 2021-08-23. 2021-08-23 View Report
Officers. Change date: 2021-06-30. Officer name: Ms Nicola Yvette Poole. 2021-08-10 View Report
Officers. Officer name: Mr Wayne Bryant Pollock. Change date: 2021-06-30. 2021-08-10 View Report
Incorporation. Memorandum articles. 2021-07-05 View Report
Resolution. Description: Resolutions. 2021-07-05 View Report
Capital. Capital name of class of shares. 2021-07-05 View Report
Accounts. Accounts type total exemption full. 2021-02-09 View Report
Officers. Officer name: Ms Karen Louise Edwards. Appointment date: 2021-01-28. 2021-01-28 View Report
Confirmation statement. Statement with updates. 2020-11-16 View Report
Address. New address: Beaver House 23 - 38 Hythe Bridge Street Oxford OX1 2EP. Old address: Beaver House Critchleys Llp 23 - 38 Hythe Bridge Street Oxford OX1 2EP England. Change date: 2020-08-03. 2020-08-03 View Report
Address. Change date: 2020-08-03. New address: Beaver House Critchleys Llp 23 - 38 Hythe Bridge Street Oxford OX1 2EP. Old address: 13 Beaumont Street Oxford OX1 2LP England. 2020-08-03 View Report
Persons with significant control. Psc name: Victoria Ann Hernandez. Cessation date: 2020-03-13. 2020-06-18 View Report
Officers. Termination date: 2020-02-02. Officer name: Victoria Ann Hernandez. 2020-02-14 View Report
Officers. Termination date: 2020-02-02. Officer name: Carl William Selby. 2020-02-14 View Report
Accounts. Change account reference date company current extended. 2020-01-30 View Report
Officers. Appointment date: 2020-01-27. Officer name: Mr Wayne Bryant Pollock. 2020-01-28 View Report
Officers. Officer name: Andrew John Thomson. Termination date: 2019-12-31. 2020-01-03 View Report
Confirmation statement. Statement with no updates. 2019-11-20 View Report
Accounts. Accounts type total exemption full. 2019-11-05 View Report
Officers. Officer name: Toby Benjamin Walker. Termination date: 2019-10-17. 2019-10-24 View Report
Address. New address: 13 Beaumont Street Oxford OX1 2LP. Change date: 2019-06-03. Old address: 16 Market Place Wallingford Oxfordshire OX10 0AE. 2019-06-03 View Report
Officers. Officer name: Prisca Martina Bradley. Termination date: 2019-04-26. 2019-04-29 View Report
Officers. Appointment date: 2019-03-20. Officer name: Mr Andrew John Thomson. 2019-03-27 View Report
Officers. Officer name: Andrew John Thomson. Termination date: 2019-02-18. 2019-03-01 View Report
Officers. Termination date: 2019-02-08. Officer name: Michael Sean Paton. 2019-02-11 View Report
Officers. Appointment date: 2019-01-14. Officer name: Mr Andrew John Thomson. 2019-01-16 View Report
Confirmation statement. Statement with no updates. 2018-11-15 View Report
Officers. Officer name: Mr Carl William Selby. Change date: 2018-11-15. 2018-11-15 View Report
Confirmation statement. Statement with no updates. 2018-11-05 View Report
Mortgage. Charge number: 4. 2018-08-31 View Report
Accounts. Accounts type total exemption full. 2018-06-14 View Report
Officers. Appointment date: 2018-04-03. Officer name: Mr Carl William Selby. 2018-04-06 View Report
Mortgage. Charge creation date: 2018-02-16. Charge number: 074289000005. 2018-02-26 View Report
Confirmation statement. Statement with no updates. 2017-11-14 View Report