- Company Overview for HERMITAGE COURT E18 LIMITED (03325159)
- Filing history for HERMITAGE COURT E18 LIMITED (03325159)
- People for HERMITAGE COURT E18 LIMITED (03325159)
- More for HERMITAGE COURT E18 LIMITED (03325159)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Feb 2024 | AP01 | Appointment of Mrs Anna Jeanette Rinaldi as a director on 14 March 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
09 Feb 2023 | CH03 | Secretary's details changed for Ms Ann Kathleen Towers on 9 February 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
09 Feb 2022 | TM01 | Termination of appointment of Julie Elizabeth Davis as a director on 1 September 2021 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
21 Feb 2021 | TM01 | Termination of appointment of Andrew Mcclorry as a director on 22 January 2021 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
24 Feb 2020 | AD02 | Register inspection address has been changed to 26 Hermitage Court Woodford Road London E18 2EW | |
24 Feb 2020 | AP01 | Appointment of Mr Stephen Soden as a director on 13 February 2020 | |
24 Feb 2020 | AP01 | Appointment of Mr Andrew Mcclorry as a director on 13 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Laura Elaine Bemment as a director on 13 February 2020 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Ann Kathleen Towers as a director on 31 March 2019 | |
23 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
23 Feb 2019 | AP01 | Appointment of Ms Julie Elizabeth Davis as a director on 9 February 2019 | |
23 Feb 2019 | AP01 | Appointment of Mr James Daniels as a director on 9 February 2019 | |
23 Feb 2019 | TM01 | Termination of appointment of Alice Lewzey as a director on 9 February 2019 | |
23 Feb 2019 | TM01 | Termination of appointment of Linda Harris as a director on 9 February 2019 |