- 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) |
---|---|---|---|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
11 Jul 2014 | AD01 | Registered office address changed from Alliance 2 Imperial Square 1St Floor Cheltenham Gloucestershire GL50 1QB England on 11 July 2014 | |
22 May 2014 | CERTNM |
Company name changed big (bml) LTD.\certificate issued on 22/05/14
|
|
24 Feb 2014 | AP01 | Appointment of Mr Daniel James Palmer as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
04 Feb 2013 | AD01 | Registered office address changed from 26 Southgate Street Gloucester Gloucestershire GL1 2DP England on 4 February 2013 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Aug 2012 | AD01 | Registered office address changed from 1St Floor 2 Imperial Square Cheltenham GL50 1QB England on 14 August 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
04 Jan 2012 | AD01 | Registered office address changed from 1St Floor, 2 Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 4 January 2012 | |
16 Nov 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 December 2011 | |
27 Sep 2011 | CERTNM |
Company name changed gecko GB LTD.\certificate issued on 27/09/11
|
|
27 Sep 2011 | CONNOT | Change of name notice | |
29 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
29 Jul 2011 | CH01 | Director's details changed for Mr Andrew David Hemmingway- Shaw on 1 September 2010 | |
03 Jun 2011 | CH03 | Secretary's details changed for Mr Andrew David Hemmingway- Shaw on 3 June 2011 | |
03 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 2 June 2011
|
|
03 Jun 2011 | TM01 | Termination of appointment of Gareth Fowler as a director | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
02 Sep 2010 | AD01 | Registered office address changed from Unit 8a 1St Floor Alstone Business Park Alstone Lane Cheltenham Gloucestershire GL51 8HF on 2 September 2010 | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |