- Company Overview for HEMMINGS HOWE ASSOCIATES LIMITED (08366257)
- Filing history for HEMMINGS HOWE ASSOCIATES LIMITED (08366257)
- People for HEMMINGS HOWE ASSOCIATES LIMITED (08366257)
- Insolvency for HEMMINGS HOWE ASSOCIATES LIMITED (08366257)
- More for HEMMINGS HOWE ASSOCIATES LIMITED (08366257)
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) |
---|---|---|---|
25 Feb 2019 | PSC07 | Cessation of Suresh Kumar Bawa as a person with significant control on 12 February 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
22 Jul 2015 | AD01 | Registered office address changed from Barn 8 Central Courtyard Dunston Business Village Dunston Staffordshire ST18 9AB to C/O Ags Accountants & Business Advisors Limited Unit 1 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH on 22 July 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | CH01 | Director's details changed for Mr Suresh Kumar Bawa on 4 March 2015 | |
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
26 Feb 2014 | TM01 | Termination of appointment of Kerry Hemmings as a director | |
10 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
05 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 21 November 2013
|
|
05 Dec 2013 | AP01 | Appointment of Mr Suresh Bawa as a director | |
05 Dec 2013 | AD01 | Registered office address changed from 45 Micklewood Close Penkridge Stafford ST19 5JE England on 5 December 2013 | |
18 Jan 2013 | NEWINC |
Incorporation
|