- Company Overview for THE HERNE GROUP (UK) LTD (11076464)
- Filing history for THE HERNE GROUP (UK) LTD (11076464)
- People for THE HERNE GROUP (UK) LTD (11076464)
- More for THE HERNE GROUP (UK) LTD (11076464)
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) |
---|---|---|---|
18 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 21 November 2024 with updates | |
27 Nov 2024 | PSC01 | Notification of Gareth John Weigh as a person with significant control on 30 January 2024 | |
22 May 2024 | CH01 | Director's details changed for Mr Stephen Anthony Daly on 15 May 2024 | |
22 May 2024 | CH01 | Director's details changed for Mr Michael John Preston on 15 May 2024 | |
22 May 2024 | PSC04 | Change of details for Mr Michael John Preston as a person with significant control on 15 May 2024 | |
22 May 2024 | PSC04 | Change of details for Mr Stephen Anthony Daly as a person with significant control on 15 May 2024 | |
15 May 2024 | AD01 | Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ United Kingdom to Oltec House 18 Beecham Court Wigan WN3 6PR on 15 May 2024 | |
30 Jan 2024 | CH01 | Director's details changed for Mr Gareth John Weigh on 1 December 2023 | |
30 Jan 2024 | AP01 | Appointment of Mr Gareth John Weigh as a director on 1 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
01 Dec 2023 | PSC07 | Cessation of Sarah Marie Jennings as a person with significant control on 17 October 2023 | |
01 Dec 2023 | TM01 | Termination of appointment of Sarah Marie Jennings as a director on 18 October 2023 | |
27 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2023 | SH08 | Change of share class name or designation | |
19 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
24 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
24 Nov 2022 | PSC04 | Change of details for Mr Stephen Daly as a person with significant control on 21 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mr Stephen Daly on 21 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Ms Sarah Marie Jennings on 21 November 2022 | |
22 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2022 | SH08 | Change of share class name or designation | |
26 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2022 | MA | Memorandum and Articles of Association | |
22 Mar 2022 | AD01 | Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU United Kingdom to 14a Main Street Cockermouth Cumbria CA13 9LQ on 22 March 2022 |