About

Registered Number: 05409946
Date of Incorporation: 01/04/2005 (20 years ago)
Company Status: Active
Registered Address: Booth Street Chambers, Ashton Under Lyne, Lancashire, OL6 7LQ

 

Hedgeroe Interiors Ltd was established in 2005. This organisation has 4 directors listed. We don't know the number of employees at Hedgeroe Interiors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROE, Kenneth 12 April 2005 - 1
ROE, Rebecca 15 June 2015 - 1
BLAKER, Adam Pierson 01 April 2005 27 February 2012 1
Secretary Name Appointed Resigned Total Appointments
ROE, Rhona 27 February 2012 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 11 April 2019
DISS40 - Notice of striking-off action discontinued 01 August 2018
AA - Annual Accounts 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 21 April 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 29 April 2016
CERTNM - Change of name certificate 15 June 2015
AP01 - Appointment of director 15 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 23 April 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 10 January 2013
CH01 - Change of particulars for director 02 November 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 11 April 2012
CH03 - Change of particulars for secretary 11 April 2012
AP03 - Appointment of secretary 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
CH03 - Change of particulars for secretary 30 March 2012
CH01 - Change of particulars for director 30 March 2012
CH01 - Change of particulars for director 30 March 2012
CH01 - Change of particulars for director 30 March 2012
CERTNM - Change of name certificate 15 March 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 05 May 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 13 February 2009
363s - Annual Return 28 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
225 - Change of Accounting Reference Date 15 February 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 07 February 2007
287 - Change in situation or address of Registered Office 31 July 2006
363s - Annual Return 29 June 2006
287 - Change in situation or address of Registered Office 22 November 2005
395 - Particulars of a mortgage or charge 02 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 31 May 2005 Outstanding

N/A

Assignment of rental income 31 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.