Advanced company searchLink opens in new window

HERMITAGE ESTATE MANAGEMENT COMPANY LTD

Company number 08533884

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)
30 Aug 2024 AA Micro company accounts made up to 30 May 2023
29 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
30 May 2024 AA01 Current accounting period shortened from 31 May 2023 to 30 May 2023
10 Jan 2024 CS01 Confirmation statement made on 16 August 2023 with no updates
06 Nov 2023 AD01 Registered office address changed from 13 Sandhall Cottages Ulverston LA12 9EH England to Brulimar House Jubilee Road Middleton M24 2LX on 6 November 2023
24 Jun 2023 TM01 Termination of appointment of David John Harrison as a director on 12 June 2023
06 Jun 2023 AA Micro company accounts made up to 31 May 2022
14 Sep 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
26 Mar 2022 AP01 Appointment of Mr Benjamin Yedidyah Kahn as a director on 20 March 2022
26 Mar 2022 AP01 Appointment of Mrs Michal Coleman Kahn as a director on 20 March 2022
26 Mar 2022 AP01 Appointment of Mr Samuel Nathan Khan as a director on 20 March 2022
18 Feb 2022 AA Micro company accounts made up to 31 May 2021
15 Dec 2021 TM01 Termination of appointment of Edward Raven David Miller as a director on 3 April 2018
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
16 Aug 2021 TM01 Termination of appointment of Angela Mary Garratt as a director on 16 August 2021
16 Aug 2021 TM02 Termination of appointment of Angela Mary Garratt as a secretary on 16 August 2021
02 Aug 2021 AP01 Appointment of Mr Jerry Huppert as a director on 27 July 2021
13 Jul 2021 TM01 Termination of appointment of Elizabeth Margaret Ingleby as a director on 13 July 2021
13 Jul 2021 TM01 Termination of appointment of Roy Cutts as a director on 13 July 2021
17 Jun 2021 AA Micro company accounts made up to 31 May 2020
11 Nov 2020 AD01 Registered office address changed from 5 Thurnham Street Aalborg Square Lancaster Lancashire LA1 1XU to 13 Sandhall Cottages Ulverston LA12 9EH on 11 November 2020
03 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with updates
14 Jan 2020 AP01 Appointment of Mr Roy Cutts as a director on 4 October 2019
04 Dec 2019 CH01 Director's details changed for Angela Mary Garratt on 4 November 2019
04 Dec 2019 AP03 Appointment of Mrs Angela Mary Garratt as a secretary on 9 October 2019