- Company Overview for HERTSMERE LIVING LIMITED (14552256)
- Filing history for HERTSMERE LIVING LIMITED (14552256)
- People for HERTSMERE LIVING LIMITED (14552256)
- Charges for HERTSMERE LIVING LIMITED (14552256)
- More for HERTSMERE LIVING LIMITED (14552256)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
20 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Apr 2024 | MR01 | Registration of charge 145522560001, created on 27 March 2024 | |
20 Feb 2024 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
06 Dec 2023 | SH08 | Change of share class name or designation | |
01 Dec 2023 | PSC05 | Change of details for Clarendon Living Limited as a person with significant control on 21 December 2022 | |
30 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 6 November 2023
|
|
02 Nov 2023 | TM02 | Termination of appointment of Bernice Ackah as a secretary on 30 October 2023 | |
01 Nov 2023 | AP03 | Appointment of Ms Amy Elizabeth Fox as a secretary on 30 October 2023 | |
11 Jul 2023 | CH01 | Director's details changed for Ms Emily Dillon on 11 July 2023 | |
17 May 2023 | AP01 | Appointment of Ms Emily Dillon as a director on 2 May 2023 | |
17 May 2023 | TM01 | Termination of appointment of Malcom Charles Greaves as a director on 2 May 2023 | |
21 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-21
|