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)
04 Dec 2019 TM01 Termination of appointment of Steven Richard Graham as a director on 5 October 2019
04 Dec 2019 TM02 Termination of appointment of Jillian Margaret Graham as a secretary on 5 October 2019
15 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
06 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
16 May 2018 PSC08 Notification of a person with significant control statement
16 May 2018 PSC07 Cessation of Stephen Walsh as a person with significant control on 7 July 2017
16 Apr 2018 AP01 Appointment of Edward Raven David Miller as a director on 3 April 2018
16 Apr 2018 TM01 Termination of appointment of Phyllis Diane Everingham as a director on 31 March 2018
10 Aug 2017 AP01 Appointment of Angela Mary Garratt as a director on 7 July 2017
07 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
22 Jun 2017 AP01 Appointment of Elizabeth Margaret Ingleby as a director on 15 June 2017
21 Jun 2017 TM01 Termination of appointment of Paul Kershaw as a director on 31 May 2017
25 May 2017 CH01 Director's details changed for Paul Kershaw on 25 May 2017
25 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
20 May 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
19 May 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
10 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 6
17 Nov 2015 TM01 Termination of appointment of Katrina Maxwell Payne as a director on 20 October 2015
17 Nov 2015 TM01 Termination of appointment of Frank Preston Smith as a director on 20 October 2015
17 Nov 2015 AP01 Appointment of Stephen Walsh as a director on 30 October 2015
15 Sep 2015 TM02 Termination of appointment of Michael David Swift as a secretary on 31 August 2015
15 Sep 2015 AP03 Appointment of Jillian Margaret Graham as a secretary on 1 September 2015