- 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) |
---|---|---|---|
18 Aug 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
18 Aug 2017 | PSC01 | Notification of Andrew David Hemmingway as a person with significant control on 25 June 2017 | |
26 May 2017 | CH01 | Director's details changed for Mr Andrew David Hemmingway- Shaw on 23 May 2017 | |
26 May 2017 | CH03 | Secretary's details changed for Mr Andrew David Hemmingway- Shaw on 23 May 2017 | |
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2017 | AD01 | Registered office address changed from Hemmingway House 14 Sansome Walk Worcester Worcestershire WR1 1LP England to Unit 7 Ball Mill Top Business Park Hallow Worcester Worcestershire WR2 6LS on 17 February 2017 | |
13 Oct 2016 | CERTNM |
Company name changed h (DEV3) LTD\certificate issued on 13/10/16
|
|
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Aug 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
|
|
18 Dec 2015 | AD01 | Registered office address changed from Rutland House 25 the Tything Worcester Worcestershire WR1 1JL England to Hemmingway House 14 Sansome Walk Worcester Worcestershire WR1 1LP on 18 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Aug 2015 | AD01 | Registered office address changed from 5 Andover Street Cheltenham Gloucestershire GL50 2EL to Rutland House 25 the Tything Worcester Worcestershire WR1 1JL on 19 August 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
10 Jun 2015 | AP03 | Appointment of Mr Andrew David Hemmingway- Shaw as a secretary on 10 June 2015 | |
10 Jun 2015 | TM02 | Termination of appointment of Elaine Suzanne Hemmingway as a secretary on 10 June 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from 5 Andover Street Cheltenham Gloucestershire GL50 2EL England to 5 Andover Street Cheltenham Gloucestershire GL50 2EL on 10 June 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from 1st and 2nd Floor 105-107 Bath Road Cheltenham Gloucestershire GL53 7LE England to 5 Andover Street Cheltenham Gloucestershire GL50 2EL on 10 June 2015 | |
11 Feb 2015 | CERTNM |
Company name changed dwell (uk) LTD\certificate issued on 11/02/15
|
|
09 Dec 2014 | AD01 | Registered office address changed from 1St and 2Nd Floor 105 Wellington Street Cheltenham Gloucestershire GL50 1XZ England to 1St and 2Nd Floor 105-107 Bath Road Cheltenham Gloucestershire GL53 7LE on 9 December 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from Ellenborough House the Alliance Suite. 2Nd Flr Wellington Street Cheltenham Gloucestershire GL50 1XZ England to 1St and 2Nd Floor 105-107 Bath Road Cheltenham Gloucestershire GL53 7LE on 9 December 2014 | |
18 Nov 2014 | CERTNM |
Company name changed tailored (uk) LTD\certificate issued on 18/11/14
|
|
18 Nov 2014 | AP03 | Appointment of Miss Elaine Suzanne Hemmingway as a secretary on 18 November 2014 | |
18 Nov 2014 | TM02 | Termination of appointment of Andrew David Hemmingway- Shaw as a secretary on 18 November 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Daniel James Palmer as a director on 11 November 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from Russells Mill Hill Bagington Coventry Warwickshire CV8 3AG to Ellenborough House the Alliance Suite. 2Nd Flr Wellington Street Cheltenham Gloucestershire GL50 1XZ on 11 November 2014 |