HERMITAGE ESTATE MANAGEMENT COMPANY LTD
Company number 08533884
- Company Overview for HERMITAGE ESTATE MANAGEMENT COMPANY LTD (08533884)
- Filing history for HERMITAGE ESTATE MANAGEMENT COMPANY LTD (08533884)
- People for HERMITAGE ESTATE MANAGEMENT COMPANY LTD (08533884)
- Registers for HERMITAGE ESTATE MANAGEMENT COMPANY LTD (08533884)
- More for HERMITAGE ESTATE MANAGEMENT COMPANY LTD (08533884)
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 |