- Company Overview for HERMITAGE TRANSFORMATIONS LIMITED (10420367)
- Filing history for HERMITAGE TRANSFORMATIONS LIMITED (10420367)
- People for HERMITAGE TRANSFORMATIONS LIMITED (10420367)
- More for HERMITAGE TRANSFORMATIONS LIMITED (10420367)
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
|
|
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 |