Advanced company searchLink opens in new window

HERMITAGE TRANSFORMATIONS LIMITED

Company number 10420367

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)
21 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with updates
20 Mar 2024 CH01 Director's details changed for Mr John Verrall on 19 March 2024
20 Mar 2024 PSC04 Change of details for Mr John Verrall as a person with significant control on 19 March 2024
28 Nov 2023 AA Total exemption full accounts made up to 31 October 2023
11 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
17 May 2023 AA Total exemption full accounts made up to 31 October 2022
12 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
15 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
20 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
04 Oct 2021 PSC01 Notification of John Verrall as a person with significant control on 4 October 2021
04 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 4 October 2021
17 May 2021 AA Total exemption full accounts made up to 31 October 2020
26 Apr 2021 TM01 Termination of appointment of Dianne Constance Roberts as a director on 31 January 2021
08 Jan 2021 AD01 Registered office address changed from 21 Lombard Street London EC3V 9AH England to 7 Bell Yard London WC2A 2JR on 8 January 2021
04 Jan 2021 CS01 Confirmation statement made on 10 October 2020 with updates
28 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
24 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
06 Dec 2018 AD01 Registered office address changed from Fleet Place House, 2 Fleet Place London EC4M 7RF United Kingdom to 21 Lombard Street London EC3V 9AH on 6 December 2018
22 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
06 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with updates
08 Nov 2016 SH01 Statement of capital following an allotment of shares on 8 November 2016
  • GBP 2
08 Nov 2016 AP01 Appointment of Mr John Verrall as a director on 8 November 2016
02 Nov 2016 AP01 Appointment of Mrs Dianne Constance Roberts as a director on 2 November 2016