Advanced company searchLink opens in new window

HERMVALE LIMITED

Company number 01148072

Filter by category

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)
15 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
14 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
11 Feb 2016 CH01 Director's details changed for Phillip Llic on 11 February 2016
10 Feb 2016 AP01 Appointment of Phillip Llic as a director on 25 January 2016
04 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 175
08 Jan 2016 AP02 Appointment of Ple Director Services Limited as a director on 30 November 2015
31 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
14 Dec 2015 AP04 Appointment of Property Link Estates Limited as a secretary on 30 November 2015
14 Dec 2015 TM02 Termination of appointment of Bernadette Jean Marie Wright as a secretary on 30 November 2015
14 Dec 2015 TM01 Termination of appointment of Peter Wright as a director on 30 November 2015
22 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 175
15 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
12 Nov 2014 AD01 Registered office address changed from Kingsley House Church Lane, Shurdington Cheltenham Gloucestershire GL51 4TQ to Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD on 12 November 2014
12 Nov 2014 TM01 Termination of appointment of Duncan Christopher Iain Woodger as a director on 7 November 2014
12 Nov 2014 AP01 Appointment of Mr Peter Wright as a director on 7 November 2014
03 Jan 2014 AR01 Annual return made up to 31 December 2013
Statement of capital on 2014-01-03
  • GBP 175
20 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
29 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
27 Nov 2012 AP01 Appointment of Mr Duncan Christopher Iain Woodger as a director
07 Nov 2012 TM01 Termination of appointment of David Mcdonagh as a director
15 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010