- 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) |
---|---|---|---|
05 Sep 2022 | AD01 | Registered office address changed from 2B Great Norwood Street Cheltenham GL50 2AN England to De Montfort House 14a High Street Evesham WR11 4HJ on 5 September 2022 | |
03 Aug 2022 | CERTNM |
Company name changed hemmingway capital allowances LTD.\certificate issued on 03/08/22
|
|
31 Jul 2022 | AD01 | Registered office address changed from 49 Upper Tything Worcester WR1 1JZ England to 2B Great Norwood Street Cheltenham GL50 2AN on 31 July 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from 2B Great Norwood Street Cheltenham GL50 2AN England to 49 Upper Tything Worcester WR1 1JZ on 6 June 2022 | |
09 May 2022 | AD01 | Registered office address changed from 2 Great Norwood Street Cheltenham GL50 2AN England to 2B Great Norwood Street Cheltenham GL50 2AN on 9 May 2022 | |
05 Apr 2022 | CERTNM |
Company name changed hemmingway training LTD.\certificate issued on 05/04/22
|
|
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
16 Nov 2021 | CERTNM |
Company name changed hemmingway developments LTD.\certificate issued on 16/11/21
|
|
15 Nov 2021 | AD01 | Registered office address changed from Eagle Tower Montpellier Drive Cheltenham GL50 1TA England to 2 Great Norwood Street Cheltenham GL50 2AN on 15 November 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
04 Nov 2021 | CERTNM |
Company name changed hemmingway equity LTD.\certificate issued on 04/11/21
|
|
29 Sep 2021 | AP01 | Appointment of Mr Andrew John Robinson as a director on 26 September 2021 | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Sep 2021 | CH01 | Director's details changed for Mr Daniel James Palmer on 10 September 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Emma-Jane Frances Pugh-Jones as a director on 20 June 2021 | |
06 Jun 2021 | AP01 | Appointment of Mrs Emma-Jane Frances Pugh-Jones as a director on 30 May 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
24 May 2021 | CH03 | Secretary's details changed for Mr Andrew Hemmingway on 24 May 2021 | |
24 May 2021 | RESOLUTIONS |
Resolutions
|
|
22 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
22 May 2021 | CH01 | Director's details changed for Mr Andrew Hemmingway on 20 May 2021 | |
22 May 2021 | PSC04 | Change of details for Mr Andrew David Hemmingway as a person with significant control on 20 May 2021 | |
22 May 2021 | CH01 | Director's details changed for Mr Andrew David Hemmingway on 20 May 2021 | |
22 May 2021 | DS02 | Withdraw the company strike off application | |
25 Apr 2021 | AD01 | Registered office address changed from 2B Great Norwood Street 2B Great Norwood Street Cheltenham GL50 2AN England to Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 25 April 2021 |