- Company Overview for HERMES GROUP LIMITED (02452917)
- Filing history for HERMES GROUP LIMITED (02452917)
- People for HERMES GROUP LIMITED (02452917)
- Charges for HERMES GROUP LIMITED (02452917)
- More for HERMES GROUP LIMITED (02452917)
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) |
---|---|---|---|
20 Dec 2012 | CH01 | Director's details changed for Mrs Ann Elizabeth Downie on 20 December 2012 | |
08 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
12 Jul 2011 | SH20 | Statement by directors | |
12 Jul 2011 | CAP-SS | Solvency statement dated 11/07/11 | |
12 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2011 | SH19 |
Statement of capital on 12 July 2011
|
|
20 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
23 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Apr 2010 | TM01 | Termination of appointment of Stephen Smith as a director | |
25 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
25 Jan 2010 | CH03 | Secretary's details changed for Ms Catriona Macinnes Smith on 25 November 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Stephen Errol Smith on 22 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Mr George David Clark on 22 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Mrs Ann Elizabeth Downie on 22 January 2010 | |
21 Jan 2010 | AP03 | Appointment of Ms Catriona Macinnes Smith as a secretary | |
21 Jan 2010 | AD01 | Registered office address changed from Kaupthing House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ on 21 January 2010 | |
21 Jan 2010 | TM02 | Termination of appointment of James Youngs as a secretary | |
15 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
08 Apr 2009 | 288b | Appointment terminated director timothy barnes | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from one hanover street london W1S 1AX | |
17 Dec 2008 | 363a | Return made up to 15/12/08; full list of members |