This company is commonly known as Hedges Law Limited. The company was founded 13 years ago and was given the registration number 07428900. The firm's registered office is in OXFORD. You can find them at Beaver House, 23 - 38 Hythe Bridge Street, Oxford, . This company's SIC code is 69102 - Solicitors.
Name | : | HEDGES LAW LIMITED |
---|---|---|
Company Number | : | 07428900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beaver House, 23 - 38 Hythe Bridge Street, Oxford, England, OX1 2EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Market Place, Wallingford, England, OX10 0AE | Director | 23 August 2021 | Active |
16, Market Place, Wallingford, England, OX10 0AE | Director | 27 September 2023 | Active |
16, Market Place, Wallingford, England, OX10 0AE | Director | 05 May 2023 | Active |
16, Market Place, Wallingford, England, OX10 0AE | Director | 03 November 2010 | Active |
16, Market Place, Wallingford, OX10 0AE | Director | 01 June 2017 | Active |
The Glass Tower, 6 Station Road, Didcot, England, OX11 7LL | Director | 03 November 2010 | Active |
16, Market Place, Wallingford, England, OX10 0AE | Director | 28 January 2021 | Active |
16, Market Place, Wallingford, England, OX10 0AE | Director | 13 May 2013 | Active |
16, Market Place, Wallingford, England, OX10 0AE | Director | 03 November 2010 | Active |
13, Beaumont Street, Oxford, England, OX1 2LP | Director | 18 August 2014 | Active |
16, Market Place, Wallingford, England, OX10 0AE | Director | 18 August 2023 | Active |
16, Market Place, Wallingford, England, OX10 0AE | Director | 27 June 2013 | Active |
16, Market Place, Wallingford, England, OX10 0AE | Director | 16 March 2012 | Active |
16, Market Place, Wallingford, England, OX10 0AE | Director | 25 March 2022 | Active |
16, Market Place, Wallingford, OX10 0AE | Director | 29 July 2016 | Active |
Beaver House, 23 - 38 Hythe Bridge Street, Oxford, England, OX1 2EP | Director | 27 January 2020 | Active |
30, Upper High Street, Thame, England, OX9 3EZ | Director | 20 July 2011 | Active |
13, Beaumont Street, Oxford, England, OX1 2LP | Director | 03 April 2018 | Active |
13, Beaumont Street, Oxford, England, OX1 2LP | Director | 20 March 2019 | Active |
16, Market Place, Wallingford, OX10 0AE | Director | 14 January 2019 | Active |
13, Beaumont Street, Oxford, England, OX1 2LP | Director | 01 February 2017 | Active |
Mrs Victoria Ann Hernandez | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Beaumont Street, Oxford, England, OX1 2LP |
Nature of control | : |
|
Ms Nicola Yvette Poole | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Market Place, Wallingford, England, OX10 0AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-07-05 | Incorporation | Memorandum articles. | Download |
2021-07-05 | Resolution | Resolution. | Download |
2021-07-05 | Capital | Capital name of class of shares. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.