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)
16 Nov 2020 TM01 Termination of appointment of Tobias Adriaan Van Der Meer as a director on 16 November 2020
16 Nov 2020 TM01 Termination of appointment of Selina Shanti Sagayam as a director on 16 November 2020
16 Nov 2020 TM01 Termination of appointment of Pierre Paul Joseph Leon Marie Ghislain Lefevre as a director on 16 November 2020
16 Nov 2020 TM01 Termination of appointment of Teresa Robson-Capps as a director on 16 November 2020
16 Nov 2020 TM01 Termination of appointment of Thomas Colraine as a director on 16 November 2020
16 Nov 2020 TM01 Termination of appointment of Elizabeth Grace Chambers as a director on 16 November 2020
16 Nov 2020 TM01 Termination of appointment of Alison Sarah Burns as a director on 16 November 2020
16 Nov 2020 AP01 Appointment of Mr Åke Ricard Wennerklint as a director on 16 November 2020
16 Nov 2020 AP01 Appointment of Mr Morten Thorsrud as a director on 16 November 2020
16 Nov 2020 AP01 Appointment of Mr Torbjörn Magnusson as a director on 16 November 2020
16 Nov 2020 AP01 Appointment of Mr Jan Hofmeyr as a director on 16 November 2020
16 Nov 2020 AP01 Appointment of Mr Knut Arne Alsaker as a director on 16 November 2020
16 Nov 2020 OC Scheme of arrangement
05 Nov 2020 MA Memorandum and Articles of Association
30 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement 22/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
11 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
04 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
22 May 2020 TM01 Termination of appointment of Gary Andrew Hoffman as a director on 21 May 2020
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 28 April 2020
  • GBP 13,229,692.6
24 Feb 2020 TM01 Termination of appointment of Sumit Rajpal as a director on 24 February 2020
13 Feb 2020 AD02 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
13 Feb 2020 AD02 Register inspection address has been changed from Capita Asset Services, the Registry Beckenham Road Beckenham Kent BR3 4TU England to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
03 Jan 2020 CH01 Director's details changed for Mr Pierre Paul Joseph Leon Marie Ghislain Lefevre on 28 December 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm not called less than 14 days notice 23/05/2019
  • RES10 ‐ Resolution of allotment of securities