Advanced company searchLink opens in new window

HEMMINGWAY-MGT LTD

Company number 09550900

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2020 DS01 Application to strike the company off the register
13 Oct 2020 AA Total exemption full accounts made up to 15 September 2020
13 Oct 2020 AD01 Registered office address changed from 2a-2B Great Norwood Street Cheltenham GL50 2AN England to Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 13 October 2020
05 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
14 Sep 2020 AA01 Current accounting period shortened from 31 December 2020 to 15 September 2020
22 Apr 2020 AD01 Registered office address changed from Unit 7 Ball Mill Top Business Park Hallow Worcester WR2 6LS England to 2a-2B Great Norwood Street Cheltenham GL50 2AN on 22 April 2020
03 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with updates
17 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 May 2017 CH01 Director's details changed
24 May 2017 CH01 Director's details changed for Mr Andrew David Hemmingway-Shaw on 23 May 2017
08 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-05
07 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
17 Feb 2017 AD01 Registered office address changed from Hemmingway House 14 Sansome Walk Worcester WR1 1LP to Unit 7 Ball Mill Top Business Park Hallow Worcester WR2 6LS on 17 February 2017
12 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
10 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-09
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-26
29 Mar 2016 CERTNM Company name changed hemmingway estates LTD\certificate issued on 29/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-27
27 Mar 2016 TM01 Termination of appointment of Patrick Clive Hill as a director on 27 March 2016