- Company Overview for HEMMINGWAY 06 LTD. (06291361)
- Filing history for HEMMINGWAY 06 LTD. (06291361)
- People for HEMMINGWAY 06 LTD. (06291361)
- Charges for HEMMINGWAY 06 LTD. (06291361)
- More for HEMMINGWAY 06 LTD. (06291361)
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) |
---|---|---|---|
31 Jan 2025 | CERTNM |
Company name changed hemmingway-uk LTD.\certificate issued on 31/01/25
|
|
27 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Apr 2024 | AP01 | Appointment of Ms Anna-Marie Rowe as a director on 31 March 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
07 Sep 2023 | CERTNM |
Company name changed hemmingway 05 LTD.\certificate issued on 07/09/23
|
|
13 Aug 2023 | DS02 | Withdraw the company strike off application | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2023 | DS01 | Application to strike the company off the register | |
24 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Jul 2023 | AD01 | Registered office address changed from 17 Middle Street Worcester WR1 1NQ England to Power Team Accountants the Limes Bayshill Road Cheltenham GL50 3AW on 14 July 2023 | |
26 Apr 2023 | AD01 | Registered office address changed from 2a-2B Great Norwood Street Cheltenham GL50 2AN England to 17 Middle Street Worcester WR1 1NQ on 26 April 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from De Montfort House 14a High Street Evesham WR11 4HJ England to 2a-2B Great Norwood Street Cheltenham GL50 2AN on 20 April 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
02 Feb 2023 | PSC01 | Notification of Daniel James Hemmingway as a person with significant control on 1 February 2023 | |
02 Feb 2023 | PSC07 | Cessation of Andrew Hemmingway as a person with significant control on 1 February 2023 | |
02 Feb 2023 | TM01 | Termination of appointment of Andrew Hemmingway as a director on 1 February 2023 | |
02 Feb 2023 | TM02 | Termination of appointment of Andrew Hemmingway as a secretary on 1 February 2023 | |
02 Feb 2023 | AP01 | Appointment of Mr Daniel James Hemmingway as a director on 1 February 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
16 Dec 2022 | TM01 | Termination of appointment of Daniel James Hemmingway as a director on 15 December 2022 | |
31 Oct 2022 | CERTNM |
Company name changed hemmingway group LTD.\certificate issued on 31/10/22
|
|
31 Oct 2022 | TM01 | Termination of appointment of Andrew John Robinson as a director on 31 October 2022 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
06 Sep 2022 | CERTNM |
Company name changed hemmingway family office LTD.\certificate issued on 06/09/22
|