Barrington Hibbert Associates Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 29, 2018)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2018-09-29 | |
Trade Debtors | £495,366 | +28.19% |
Employees | £4 | -25.00% |
Total assets | £374,229 | +56.89% |
HEXAGON HUMAN CAPITAL MANAGEMENT LTD
Company type |
Private Limited Company, Active |
Company Number |
07582243 |
Record last updated |
Wednesday, January 4, 2023 1:35:24 PM UTC |
Official Address |
10 Cheyne Walk Northampton Northamptonshire NN15pt Castle
There are 414 companies registered at this street
|
Locality |
Castle |
Region |
England |
Postal Code |
NN15PT
|
Sector |
Other service activities n.e.c. |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Sep 26, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Jan 15, 2018 |
Appointment of a man as Director
|  |
Registry |
Oct 30, 2016 |
Appointment of a woman
|  |
Registry |
Oct 30, 2016 |
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Notices |
Dec 16, 2015 |
Dismissal of winding up petition
|  |
Registry |
Jun 30, 2015 |
Appointment of a woman
|  |
Registry |
Jun 13, 2014 |
Annual return
|  |
Financials |
Dec 20, 2013 |
Annual accounts
|  |
Registry |
Oct 9, 2013 |
Registration of a charge / charge code
|  |
Registry |
Jul 4, 2013 |
Change of name certificate
|  |
Registry |
Jul 4, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jul 4, 2013 |
Company name change
|  |
Registry |
May 29, 2013 |
Annual return
|  |
Financials |
Dec 24, 2012 |
Annual accounts
|  |
Registry |
Sep 7, 2012 |
Annual return
|  |
Registry |
Aug 17, 2012 |
Change of registered office address
|  |
Registry |
Aug 4, 2012 |
Notice of striking-off action discontinued
|  |
Registry |
Jul 31, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Apr 7, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Nov 7, 2011 |
Change of registered office address
|  |
Registry |
May 6, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 1, 2011 |
Change of registered office address
|  |
Registry |
Mar 30, 2011 |
Change of registered office address 7582...
|  |
Registry |
Mar 29, 2011 |
Appointment of a man as Director and Company Director
|  |