- Company Overview for HERMITAGEHILL LIMITED (03060508)
- Filing history for HERMITAGEHILL LIMITED (03060508)
- People for HERMITAGEHILL LIMITED (03060508)
- Charges for HERMITAGEHILL LIMITED (03060508)
- More for HERMITAGEHILL LIMITED (03060508)
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) |
---|---|---|---|
30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
24 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
30 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
25 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
10 May 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
10 May 2021 | TM02 | Termination of appointment of Charles Daniel Hennell Cole as a secretary on 10 May 2021 | |
10 May 2021 | AP03 | Appointment of Ms Samantha Diane Cole as a secretary on 10 May 2021 | |
15 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
15 Jun 2020 | PSC01 | Notification of Charles Daniel Hennell Cole as a person with significant control on 1 November 2019 | |
15 Jun 2020 | PSC07 | Cessation of Geraldine Ann Hennell as a person with significant control on 1 November 2019 | |
31 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
21 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
27 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
14 Jun 2018 | PSC01 | Notification of Geraldine Ann Hennell as a person with significant control on 24 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
14 Jun 2018 | PSC07 | Cessation of Peter Charles Hennell as a person with significant control on 24 December 2017 | |
03 Jan 2018 | AD01 | Registered office address changed from 50 Onibury 50 Onibury Craven Arms Shropshire SY7 9AW United Kingdom to 50 Onibury Craven Arms Shropshire SY7 9AW on 3 January 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of Peter Charles Hennell as a director on 24 December 2017 | |
02 Jan 2018 | AP01 | Appointment of Mr Charles Daniel Hennell Cole as a director on 24 December 2017 | |
30 Dec 2017 | AD01 | Registered office address changed from The Old Post Office Stoke Abbott Beaminster Dorset DT8 3JT to 50 Onibury 50 Onibury Craven Arms Shropshire SY7 9AW on 30 December 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates |