Date | Description |
2025-02-08 |
delete registration_number 05380306 |
2025-02-08 |
insert registration_number 15802386 |
2025-01-18 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-12-06 |
delete alias Hedley Dunk Chartered Accountants |
2024-10-29 |
update statutory_documents COMPANY NAME CHANGED HEDLEY DUNK LIMITED
CERTIFICATE ISSUED ON 29/10/24 |
2024-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-20 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, NO UPDATES |
2023-07-07 |
update num_mort_outstanding 1 => 0 |
2023-07-07 |
update num_mort_satisfied 0 => 1 |
2023-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053803060001 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-26 |
delete index_pages_linkeddomain www.gov.uk |
2023-01-26 |
update person_title Jack Fryer: Audit Manager; Member of the Introducing Our Management Team => Audit Senior Manager; Member of the Introducing Our Management Team |
2023-01-05 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-11 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-12-13 |
delete index_pages_linkeddomain businesssupport.gov.uk |
2021-12-13 |
delete index_pages_linkeddomain nhs.uk |
2021-12-13 |
delete phone 0800 0159 559 |
2021-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-08 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-09 |
insert index_pages_linkeddomain businesssupport.gov.uk |
2020-04-09 |
insert index_pages_linkeddomain nhs.uk |
2020-04-09 |
insert index_pages_linkeddomain www.gov.uk |
2020-04-09 |
insert phone 0800 0159 559 |
2020-02-09 |
insert person Jack Fryer |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-19 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-10-18 |
update statutory_documents ADOPT ARTICLES 09/10/2019 |
2019-08-15 |
update statutory_documents 04/07/19 STATEMENT OF CAPITAL GBP 4 |
2019-08-09 |
update person_description Jason Outram => Jason Outram |
2019-08-09 |
update person_description Lucy Reynolds => Lucy Reynolds |
2019-08-09 |
update person_description Ryan Miller => Ryan Miller |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES |
2019-08-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-07-04 |
update statutory_documents SECRETARY APPOINTED MR RYAN FREDDY MILLER |
2019-07-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RYAN FREDDY MILLER / 04/07/2019 |
2019-07-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARK FRYER / 04/07/2019 |
2019-07-04 |
update statutory_documents CESSATION OF JASON OUTRAM AS A PSC |
2019-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON OUTRAM |
2019-07-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULA OUTRAM |
2019-05-09 |
insert address 6 Bevis Marks, London EC3A 7BA |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-28 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-05-27 |
delete address Queen Elizabeth House, 4 St Dunstan's Hill, London EC3R 8AD |
2018-05-27 |
delete terms_pages_linkeddomain employmentlawcontract.co.uk |
2018-05-27 |
delete terms_pages_linkeddomain website-law.co.uk |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
2018-01-29 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-06-10 |
insert general_emails in..@hedleydunk.co.uk |
2017-06-10 |
delete index_pages_linkeddomain i-kos.com |
2017-06-10 |
delete source_ip 54.76.137.79 |
2017-06-10 |
insert address Trinity House
3 Bullace Lane
Dartford
Kent DA1 1BB |
2017-06-10 |
insert email in..@hedleydunk.co.uk |
2017-06-10 |
insert fax 01322 274215 |
2017-06-10 |
insert index_pages_linkeddomain lucidcrystal.co.uk |
2017-06-10 |
insert source_ip 188.40.121.130 |
2017-05-08 |
delete source_ip 54.76.136.188 |
2017-05-08 |
insert source_ip 54.76.137.79 |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-23 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-11 |
delete source_ip 54.76.137.151 |
2017-01-11 |
insert source_ip 54.76.136.188 |
2016-12-08 |
delete source_ip 54.76.137.79 |
2016-12-08 |
insert source_ip 54.76.137.151 |
2016-10-12 |
delete source_ip 54.76.136.188 |
2016-10-12 |
insert source_ip 54.76.137.79 |
2016-09-14 |
delete source_ip 54.76.137.79 |
2016-09-14 |
insert source_ip 54.76.136.188 |
2016-08-17 |
delete source_ip 54.76.137.151 |
2016-08-17 |
insert source_ip 54.76.137.79 |
2016-07-20 |
delete source_ip 46.137.165.193 |
2016-07-20 |
insert source_ip 54.76.137.151 |
2016-05-13 |
update returns_last_madeup_date 2015-03-04 => 2016-03-04 |
2016-05-13 |
update returns_next_due_date 2016-04-01 => 2017-04-01 |
2016-04-10 |
delete address Centennium Court, East Street, Chesham, Buckinghamshire HP5 1DG |
2016-04-10 |
insert address Link House, St. Mary's Way, Chesham HP5 1HR |
2016-03-07 |
update statutory_documents 04/03/16 FULL LIST |
2016-02-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-20 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-04-29 |
update statutory_documents SECRETARY APPOINTED PAULA OUTRAM |
2015-04-07 |
update returns_last_madeup_date 2014-03-01 => 2015-03-04 |
2015-04-07 |
update returns_next_due_date 2015-03-29 => 2016-04-01 |
2015-03-04 |
update statutory_documents 04/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-06 |
insert address Centennium Court, East Street, Chesham, Buckinghamshire HP5 1DG |
2015-02-06 |
insert alias Hedley Dunk Limited |
2015-02-06 |
insert registration_number 05380306 |
2015-02-06 |
insert terms_pages_linkeddomain employmentlawcontract.co.uk |
2015-02-06 |
insert terms_pages_linkeddomain icaew.co.uk |
2015-02-06 |
insert terms_pages_linkeddomain website-law.co.uk |
2015-01-17 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-11 |
delete otherexecutives Robert Heasman |
2014-07-11 |
delete person Robert Heasman |
2014-07-11 |
update person_description Ryan Miller => Ryan Miller |
2014-06-07 |
update num_mort_charges 0 => 1 |
2014-06-07 |
update num_mort_outstanding 0 => 1 |
2014-05-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053803060001 |
2014-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HEASMAN |
2014-04-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-04-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-03-03 |
update statutory_documents 01/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-27 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-12-16 |
insert about_pages_linkeddomain mollom.com |
2013-12-16 |
insert service_pages_linkeddomain mollom.com |
2013-06-25 |
update returns_last_madeup_date 2012-03-02 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-03-29 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-03-01 |
update statutory_documents 01/03/13 FULL LIST |
2013-01-14 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-03-05 |
update statutory_documents 02/03/12 FULL LIST |
2012-01-20 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-03-04 |
update statutory_documents 02/03/11 FULL LIST |
2011-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN FREDDY MILLER / 01/03/2011 |
2011-01-19 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-22 |
update statutory_documents 02/03/10 FULL LIST |
2010-04-16 |
update statutory_documents DIRECTOR APPOINTED ROBERT PETER HEASMAN |
2010-04-16 |
update statutory_documents DIRECTOR APPOINTED STEPHEN MARK FRYER |
2010-01-27 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2010-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HEASMAN |
2009-09-28 |
update statutory_documents DIRECTOR APPOINTED ROBERT PETER HEASMAN |
2009-09-28 |
update statutory_documents DIRECTOR APPOINTED RYAN FREDDY MILLER |
2009-09-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW DUNK |
2009-09-26 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW DUNK |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
2009-02-26 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-03-04 |
update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
2008-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-03-05 |
update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
2007-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-03-22 |
update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
2006-03-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 |
2005-03-09 |
update statutory_documents SECRETARY RESIGNED |
2005-03-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |