Advanced company searchLink opens in new window

HERMITAGE MEWS LIMITED

Company number 12644605

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)
17 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2023 AM23 Notice of move from Administration to Dissolution
13 Jun 2023 AM10 Administrator's progress report
15 Feb 2023 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 15 February 2023
13 Jan 2023 AM06 Notice of deemed approval of proposals
22 Dec 2022 AM02 Statement of affairs with form AM02SOA
22 Dec 2022 AM03 Statement of administrator's proposal
23 Nov 2022 AD01 Registered office address changed from Construction Central 60 Great Eastern Street London EC2A 3QR United Kingdom to 20 Old Bailey London EC4M 7AN on 23 November 2022
23 Nov 2022 AM01 Appointment of an administrator
03 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
26 Nov 2021 PSC04 Change of details for Mr Kenneth Martin Drumm as a person with significant control on 25 November 2021
26 Nov 2021 PSC04 Change of details for Mr Declan Colm Quilligan as a person with significant control on 25 November 2021
26 Nov 2021 CH01 Director's details changed for Mr Kenneth Martin Drumm on 25 November 2021
26 Nov 2021 CH01 Director's details changed for Mr Declan Colm Quilligan on 25 November 2021
20 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
09 Dec 2020 AD01 Registered office address changed from Construction Central 161 Rosebery Avenue London EC1R 4QX United Kingdom to Construction Central 60 Great Eastern Street London EC2A 3QR on 9 December 2020
16 Nov 2020 MR04 Satisfaction of charge 126446050003 in full
16 Nov 2020 MR04 Satisfaction of charge 126446050004 in full
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
15 Oct 2020 PSC07 Cessation of Viella Capital Partners Limited as a person with significant control on 14 October 2020
15 Oct 2020 PSC07 Cessation of Placemakers London Limited as a person with significant control on 14 October 2020
06 Oct 2020 MR01 Registration of charge 126446050003, created on 1 October 2020
06 Oct 2020 MR01 Registration of charge 126446050004, created on 1 October 2020
06 Oct 2020 MR01 Registration of charge 126446050002, created on 1 October 2020
06 Oct 2020 MR01 Registration of charge 126446050001, created on 1 October 2020