- Company Overview for HERMITAGE UK LTD (06446059)
- Filing history for HERMITAGE UK LTD (06446059)
- People for HERMITAGE UK LTD (06446059)
- More for HERMITAGE UK LTD (06446059)
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) |
---|---|---|---|
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
10 May 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
10 May 2024 | CH01 | Director's details changed for Franck Viallet on 10 May 2024 | |
10 May 2024 | PSC04 | Change of details for Mr Franck Viallet as a person with significant control on 10 May 2024 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
02 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
17 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
02 Jul 2020 | AA01 | Current accounting period extended from 30 June 2020 to 30 September 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from 100 Crawford Street 100 Crawford Street London W1H 2HW England to Brenchley House School Road Charing TN27 0JW on 1 July 2020 | |
28 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
14 May 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
25 Mar 2019 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
23 Nov 2018 | PSC04 | Change of details for Mr Franck Viallet as a person with significant control on 23 November 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Franck Viallet on 23 November 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Franck Viallet on 23 November 2018 | |
19 Oct 2018 | AP01 | Appointment of David Martinelli as a director on 1 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jul 2018 | AD01 | Registered office address changed from Suite 4 Cranbrook House 61 Cranbrook Road Ilford IG1 4PG England to 100 Crawford Street 100 Crawford Street London W1H 2HW on 31 July 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Sep 2017 | AD01 | Registered office address changed from 26-28 Hammersmith Grove London W6 7BA to Suite 4 Cranbrook House 61 Cranbrook Road Ilford IG1 4PG on 12 September 2017 |