Advanced company searchLink opens in new window

HEMMINGWAY 06 LTD.

Company number 06291361

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-19
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12
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
  • GBP 10,000
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
  • GBP 10,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-18
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