Advanced company searchLink opens in new window

HEMSWELL RESIDENTS COMPANY LIMITED

Company number 04080467

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)
05 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
09 Feb 2017 AP01 Appointment of Mr Roger Squire as a director on 1 February 2017
16 Nov 2016 AA Full accounts made up to 31 March 2016
06 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
20 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2016 AA Full accounts made up to 31 March 2015
30 Nov 2015 TM01 Termination of appointment of Arthur Reginald Wood as a director on 26 November 2015
09 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 201
05 Jan 2015 AA Full accounts made up to 31 March 2014
17 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
13 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 201
01 Sep 2014 CH01 Director's details changed for William Robert Hann on 1 September 2014
01 Sep 2014 AD01 Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014
01 Sep 2014 CH01 Director's details changed for Mrs Bethan Jane Clayton on 1 September 2014
05 Aug 2014 TM01 Termination of appointment of Jeffory Cooper as a director on 1 August 2014
18 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Debt collection 11/02/2014
20 Dec 2013 AA Full accounts made up to 31 March 2013
22 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 201
07 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Devolved authority to transfer shares 01/02/2013
03 Jan 2013 AA Full accounts made up to 31 March 2012
10 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
16 May 2012 CH04 Secretary's details changed for Preim Limited on 1 October 2011
10 Jan 2012 SH08 Change of share class name or designation
14 Dec 2011 AP01 Appointment of William Robert Hann as a director