- Company Overview for HERMES CENTRAL LONDON GP LIMITED (08580220)
- Filing history for HERMES CENTRAL LONDON GP LIMITED (08580220)
- People for HERMES CENTRAL LONDON GP LIMITED (08580220)
- More for HERMES CENTRAL LONDON GP LIMITED (08580220)
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) |
---|---|---|---|
31 Mar 2015 | CH01 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 | |
10 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
12 Aug 2014 | AP01 | Appointment of Andrea Orlandi as a director on 31 July 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 31 July 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
02 Sep 2013 | AP01 | Appointment of Mr Richard James Thor Kolb as a director | |
02 Sep 2013 | AP01 | Appointment of Ms Emily Ann Mousley as a director | |
25 Jul 2013 | AP01 | Appointment of Sandra Hammond as a director | |
22 Jul 2013 | AP01 | Appointment of Wenzel Rochus Benedikt Hoberg as a director | |
16 Jul 2013 | SH10 | Particulars of variation of rights attached to shares | |
16 Jul 2013 | SH08 | Change of share class name or designation | |
16 Jul 2013 | TM01 | Termination of appointment of Emily Mousley as a director | |
21 Jun 2013 | NEWINC |
Incorporation
|