- Company Overview for HERMES REAL ESTATE DEBT GP LIMITED (08661436)
- Filing history for HERMES REAL ESTATE DEBT GP LIMITED (08661436)
- People for HERMES REAL ESTATE DEBT GP LIMITED (08661436)
- More for HERMES REAL ESTATE DEBT GP LIMITED (08661436)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2020 | DS01 | Application to strike the company off the register | |
24 Jun 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
13 Mar 2020 | AP01 | Appointment of Ms Diane Duncan as a director on 28 February 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 | |
03 Sep 2019 | AP01 | Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
28 Aug 2019 | TM01 | Termination of appointment of Matthew James Torode as a director on 23 August 2019 | |
05 Jan 2019 | AA | Full accounts made up to 30 June 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Christian Ross St. John Judd as a director on 1 December 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Simon Robert Cunningham as a director on 1 December 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
09 Apr 2018 | CH01 | Director's details changed for Mrs Kirsty Ann-Marie Wilman on 31 January 2018 | |
01 Mar 2018 | AP01 | Appointment of Mr Simon Robert Cunningham as a director on 16 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 | |
05 Feb 2018 | CH04 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 | |
05 Feb 2018 | PSC05 | Change of details for Hermes Real Estate Investment Management Limited as a person with significant control on 31 January 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from Lloyds Chambers Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 | |
25 Jan 2018 | AA | Full accounts made up to 30 June 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
07 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
11 Jan 2017 | CH01 | Director's details changed for Mr Matthew James Torode on 25 November 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
22 Jul 2016 | RESOLUTIONS |
Resolutions
|