Advanced company searchLink opens in new window

HEMSLEY HOUSE LIMITED

Company number 00239833

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)
24 Aug 2016 AP01 Appointment of Mr Kenneth Edward Olive as a director on 1 January 2016
24 Aug 2016 TM01 Termination of appointment of Geoffrey Francis Teader as a director on 31 March 2016
24 Aug 2016 TM01 Termination of appointment of Michael David Ashurst as a director on 31 December 2015
24 Aug 2016 TM02 Termination of appointment of Michael David Ashurst as a secretary on 31 December 2015
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 21,156
15 Dec 2015 MR04 Satisfaction of charge 3 in full
06 Jul 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 21,156
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-07
  • GBP 21,156
07 Dec 2013 TM01 Termination of appointment of Rodney Napier Ward as a director on 30 July 2013
21 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
29 Nov 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
15 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
14 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
13 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
20 May 2010 CERTNM Company name changed salford masonic hall LIMITED(the)\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-04-06
20 May 2010 CONNOT Change of name notice
22 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
11 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Mr Reginald Arnold Newsome on 11 December 2009