HERMITAGE ROAD MANAGEMENT COMPANY LIMITED
Company number 05783223
- Company Overview for HERMITAGE ROAD MANAGEMENT COMPANY LIMITED (05783223)
- Filing history for HERMITAGE ROAD MANAGEMENT COMPANY LIMITED (05783223)
- People for HERMITAGE ROAD MANAGEMENT COMPANY LIMITED (05783223)
- More for HERMITAGE ROAD MANAGEMENT COMPANY LIMITED (05783223)
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
|
|
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
|
|
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
|
|
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 |