Advanced company searchLink opens in new window

HASTINGS GROUP HOLDINGS LIMITED

Company number 09635183

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)
09 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 7 December 2023
  • GBP 17,298,741.04
16 Aug 2023 AA Full accounts made up to 31 December 2022
29 Jun 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 16,195,292.78
10 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
16 Aug 2022 SH01 Statement of capital following an allotment of shares on 10 August 2022
  • GBP 15,994,838.9
15 Jul 2022 AA Full accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
11 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2022 MA Memorandum and Articles of Association
09 Dec 2021 TM01 Termination of appointment of Jan Hendrik Hofmeyr as a director on 9 December 2021
09 Dec 2021 TM01 Termination of appointment of Hermanus Lambertus Bosman as a director on 9 December 2021
07 Jul 2021 AA Full accounts made up to 31 December 2020
10 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 November 2020
  • GBP 13,244,343.94
06 Jan 2021 PSC02 Notification of Hastings Group (Consolidated) Limited as a person with significant control on 16 November 2020
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
06 Jan 2021 AD04 Register(s) moved to registered office address Conquest House 32-34 Collington Avenue Bexhill-on-Sea TN39 3LW
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 13,244,343.94
  • ANNOTATION Clarification a second filed SH01 was registered on 10.05.2021.
15 Dec 2020 AP01 Appointment of Mr Thomas Colraine as a director on 10 December 2020
10 Dec 2020 AP01 Appointment of Mr Pierre Paul Joseph Leon Marie Ghislain Lefevre as a director on 10 December 2020
02 Dec 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
02 Dec 2020 RR02 Re-registration from a public company to a private limited company
02 Dec 2020 MAR Re-registration of Memorandum and Articles
02 Dec 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Nov 2020 TM01 Termination of appointment of John Alexander Worth as a director on 16 November 2020