- Company Overview for HES ESTATE SERVICES LIMITED (11346237)
- Filing history for HES ESTATE SERVICES LIMITED (11346237)
- People for HES ESTATE SERVICES LIMITED (11346237)
- More for HES ESTATE SERVICES LIMITED (11346237)
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 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2025 | MA | Memorandum and Articles of Association | |
13 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
06 Jan 2025 | PSC08 | Notification of a person with significant control statement | |
03 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 19 December 2024
|
|
03 Jan 2025 | PSC07 | Cessation of Suzanne Elizabeth Palmer as a person with significant control on 19 December 2024 | |
03 Jan 2025 | PSC07 | Cessation of David Nicholas Harvey as a person with significant control on 19 December 2024 | |
03 Jan 2025 | PSC07 | Cessation of Gavin Scott Derriman as a person with significant control on 19 December 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
12 May 2023 | SH08 | Change of share class name or designation | |
10 May 2023 | SH10 | Particulars of variation of rights attached to shares | |
10 May 2023 | RESOLUTIONS |
Resolutions
|
|
10 May 2023 | MA | Memorandum and Articles of Association | |
24 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 3 April 2023
|
|
24 Apr 2023 | AP03 | Appointment of Mrs Deborah Derriman as a secretary on 3 April 2023 | |
08 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Dec 2020 | CH01 | Director's details changed for Mrs Suzanne Elizabeth Palmer on 9 December 2020 | |
09 Dec 2020 | CH01 | Director's details changed for Mr Gavin Scott Derriman on 9 December 2020 | |
09 Dec 2020 | PSC04 | Change of details for Mrs Suzanne Elizabeth Palmer as a person with significant control on 9 December 2020 |