Advanced company searchLink opens in new window

HERMITAGE ROAD MANAGEMENT COMPANY LIMITED

Company number 05783223

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)
17 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 37
17 May 2016 AD01 Registered office address changed from 1a George Street George Street Hinckley Leicestershire LE10 0AL England to 1a George Street Hinckley Leicestershire LE10 0AL on 17 May 2016
31 Mar 2016 AA Accounts for a small company made up to 30 June 2015
06 Oct 2015 AD01 Registered office address changed from 3 the Horsefair Hinckley Leicestershire LE10 0AN to 1a George Street George Street Hinckley Leicestershire LE10 0AL on 6 October 2015
12 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 37
18 Mar 2015 AA Accounts for a small company made up to 30 June 2014
24 Oct 2014 TM01 Termination of appointment of Mark Newman as a director on 17 October 2014
16 Jun 2014 AP01 Appointment of Mr Shaun Alexander Gent as a director
13 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 37
02 Apr 2014 AA Accounts for a small company made up to 30 June 2013
14 Jan 2014 MISC Section 519
15 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
14 May 2013 AP01 Appointment of Mr Mark Newman as a director
21 Mar 2013 AA Accounts for a small company made up to 30 June 2012
14 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Mrs Jacqueline Elizabeth Moxon on 14 May 2012
14 May 2012 CH01 Director's details changed for Cheryl Moore on 14 May 2012
14 May 2012 CH01 Director's details changed for Mr Matthew James Stray on 14 May 2012
14 May 2012 CH03 Secretary's details changed for Mr Stephen John Faulkner on 14 May 2012
20 Mar 2012 AA Accounts for a small company made up to 30 June 2011
02 Jun 2011 AP01 Appointment of Mr Stuart King as a director
11 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for Matthew James Stray on 11 May 2011
11 May 2011 CH01 Director's details changed for Jacqueline Elizabeth Moxon on 11 May 2011
27 Jan 2011 AA Accounts for a small company made up to 30 June 2010