- 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) |
---|---|---|---|
09 Oct 2009 | CH01 | Director's details changed for Mr Andrew David Hemmingway- Shaw on 8 October 2009 | |
09 Oct 2009 | CH03 | Secretary's details changed for Mr Andrew David Hemmingway- Shaw on 8 October 2009 | |
08 Oct 2009 | AD01 | Registered office address changed from 5 Andover Street Cheltenham Gloucestershire GL50 2EL on 8 October 2009 | |
07 Oct 2009 | AP01 | Appointment of Mr Gareth Charles Fowler as a director | |
06 Oct 2009 | TM01 | Termination of appointment of Patrick Hill as a director | |
29 Sep 2009 | CERTNM | Company name changed hs property LIMITED\certificate issued on 29/09/09 | |
02 Jul 2009 | 363a | Return made up to 25/06/09; full list of members | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
22 Aug 2008 | 363a | Return made up to 25/06/08; full list of members | |
22 Aug 2008 | 288c | Director and secretary's change of particulars / andrew hemmingway- shaw / 29/02/2008 | |
03 Jan 2008 | 395 | Particulars of mortgage/charge | |
26 Sep 2007 | 287 | Registered office changed on 26/09/07 from: castle court 2, castlegate way dudley west midlands DY1 4RH | |
25 Jun 2007 | NEWINC | Incorporation |