Advanced company searchLink opens in new window

HERMES CENTRAL LONDON GP LIMITED

Company number 08580220

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)
08 Aug 2019 TM01 Termination of appointment of Timothy George Barlow as a director on 8 August 2019
26 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
15 Feb 2019 AA Accounts for a small company made up to 30 June 2018
31 Oct 2018 TM01 Termination of appointment of Vanisha Ashok Thakrar as a director on 26 October 2018
31 Oct 2018 AP01 Appointment of Ms Vichada Chuangdumrongsomsuk as a director on 26 October 2018
20 Sep 2018 CH01 Director's details changed for Mr Christopher Mark Taylor on 5 September 2018
07 Aug 2018 AP01 Appointment of Ms Vanisha Ashok Thakrar as a director on 23 July 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
09 Apr 2018 CH01 Director's details changed for Mr Christopher Mark Taylor on 31 January 2018
09 Apr 2018 CH01 Director's details changed for Mr Christopher Raymond Andrew Darroch on 31 January 2018
06 Feb 2018 CH04 Secretary's details changed for Hermes Secretariat Limited on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018
06 Dec 2017 AA Full accounts made up to 30 June 2017
03 Jul 2017 TM01 Termination of appointment of Sandra Hammond as a director on 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
24 May 2017 TM01 Termination of appointment of Andrea Alessandro Orlandi as a director on 23 May 2017
07 Feb 2017 AA Full accounts made up to 30 June 2016
23 Jun 2016 TM01 Termination of appointment of Emily Ann Mousley as a director on 23 June 2016
23 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
10 Mar 2016 AA Full accounts made up to 30 June 2015
30 Jul 2015 AP01 Appointment of Mr David John Price as a director on 23 July 2015
30 Jul 2015 AP01 Appointment of Mr Thomas Oliver Jackson as a director on 23 July 2015
30 Jul 2015 AP01 Appointment of Timothy George Barlow as a director on 23 July 2015
16 Jul 2015 TM01 Termination of appointment of Richard James Thor Kolb as a director on 30 June 2015
23 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100