Advanced company searchLink opens in new window

HERNMOSS LIMITED

Company number 01103523

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)
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 5 April 2023
28 Dec 2022 CS01 Confirmation statement made on 24 December 2022 with updates
28 Apr 2022 AA Micro company accounts made up to 5 April 2022
27 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
11 Jan 2022 PSC08 Notification of a person with significant control statement
30 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 30 December 2021
30 Dec 2021 CS01 Confirmation statement made on 24 December 2021 with updates
18 Oct 2021 TM01 Termination of appointment of Ian John Dawes as a director on 23 May 2021
19 May 2021 AA Micro company accounts made up to 5 April 2021
03 Feb 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
17 Aug 2020 AA Micro company accounts made up to 5 April 2020
02 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
04 Sep 2019 AA Micro company accounts made up to 5 April 2019
03 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
09 Aug 2018 AA Micro company accounts made up to 5 April 2018
28 Dec 2017 CS01 Confirmation statement made on 24 December 2017 with updates
28 Sep 2017 TM01 Termination of appointment of Alan Thomas Bishop as a director on 27 September 2017
03 Aug 2017 AA Total exemption full accounts made up to 5 April 2017
22 Jun 2017 AP01 Appointment of Mr Adam Coward as a director on 9 June 2017
20 Jan 2017 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017
20 Jan 2017 AD01 Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017
20 Jan 2017 TM02 Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017
20 Jan 2017 TM02 Termination of appointment of Johanne Coupe as a secretary on 19 January 2017
20 Jan 2017 AP04 Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017