HERMITAGE COURT (FREEHOLD) LIMITED
Company number 02145190
- Company Overview for HERMITAGE COURT (FREEHOLD) LIMITED (02145190)
- Filing history for HERMITAGE COURT (FREEHOLD) LIMITED (02145190)
- People for HERMITAGE COURT (FREEHOLD) LIMITED (02145190)
- More for HERMITAGE COURT (FREEHOLD) LIMITED (02145190)
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 |