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) |
---|---|---|---|
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
|
|
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 |