Advanced company searchLink opens in new window

HERMITAGE COURT (FREEHOLD) LIMITED

Company number 02145190

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)
09 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
09 May 2024 CH01 Director's details changed for Ian Rae Winton on 30 April 2024
09 May 2024 CH01 Director's details changed for Christine Wing on 30 April 2024
08 May 2024 CH01 Director's details changed for John Patrick Clark on 30 April 2024
08 May 2024 CH01 Director's details changed for Ian Rae Winton on 1 May 2024
08 May 2024 CH01 Director's details changed for John Patrick Clark on 1 May 2024
08 May 2024 CH01 Director's details changed for Christine Wing on 1 May 2024
04 Aug 2023 AA Micro company accounts made up to 31 December 2022
20 Jun 2023 TM01 Termination of appointment of Cagdas Canbolat as a director on 7 September 2022
20 Jun 2023 TM01 Termination of appointment of Roderic Barclay Beare as a director on 19 April 2023
09 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
03 Jan 2019 TM01 Termination of appointment of Gregory Kallinikos as a director on 2 July 2018
04 Oct 2018 CH01 Director's details changed for John Patrick Clark on 4 October 2018
04 Oct 2018 CH01 Director's details changed for Gregory Kallinikos on 4 October 2018
01 Oct 2018 AP04 Appointment of Barnard Cook as a secretary on 1 October 2018
01 Oct 2018 TM02 Termination of appointment of Katherine Elizabeth Crawford Dace as a secretary on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from 72a Chase Side Enfield Middlesex EN2 6NX to 135 Bramley Road London N14 4UT on 1 October 2018