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)
05 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 5 April 2016
28 Jun 2016 TM01 Termination of appointment of Caroline Goldstein as a director on 29 April 2016
07 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
03 Sep 2015 AA Total exemption full accounts made up to 5 April 2015
25 Jul 2015 CH04 Secretary's details changed for Daisy Estate Managers Ltd on 1 July 2015
24 Dec 2014 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
24 Dec 2014 TM01 Termination of appointment of Frederick Arthur Selley as a director on 24 December 2014
24 Nov 2014 AA Total exemption full accounts made up to 5 April 2014
24 Feb 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
26 Nov 2013 AA Total exemption full accounts made up to 5 April 2013
08 Sep 2013 AP04 Appointment of Daisy Estate Managers Ltd as a secretary
02 May 2013 AD01 Registered office address changed from C/O C/O Daisy Estate Managers the Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA United Kingdom on 2 May 2013
29 Jan 2013 TM02 Termination of appointment of Joanne Adkins as a secretary
29 Jan 2013 AP03 Appointment of Mrs Johanne Coupe as a secretary
27 Dec 2012 AR01 Annual return made up to 24 December 2012 with full list of shareholders
14 Jun 2012 AA Total exemption full accounts made up to 5 April 2012
12 Jun 2012 TM02 Termination of appointment of Johanne Coupe as a secretary
12 Jun 2012 AP03 Appointment of Miss Joanne Adkins as a secretary
04 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
06 Sep 2011 TM01 Termination of appointment of Janice Kelly as a director
06 Sep 2011 AD01 Registered office address changed from C/O C/O Daisy Estate Managers Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom on 6 September 2011
04 Aug 2011 AP03 Appointment of Mrs Johanne Coupe as a secretary
11 Jul 2011 AA Total exemption full accounts made up to 5 April 2011
02 Mar 2011 AD01 Registered office address changed from Daisy Lettings Kensington House 33 Imperial Square Cheltenham Glos GL50 1QZ on 2 March 2011