- 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) |
---|---|---|---|
12 Nov 2008 | 288a | Secretary appointed mr james john youngs | |
12 Nov 2008 | 288b | Appointment terminated secretary helen hay | |
08 Jul 2008 | 288c | Director's change of particulars / richard pyman / 03/07/2008 | |
13 Jun 2008 | AA | Full accounts made up to 31 December 2007 | |
03 Jan 2008 | 288c | Director's particulars changed | |
28 Dec 2007 | 363a | Return made up to 15/12/07; full list of members | |
21 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2007 | 128(4) | Notice of assignment of name or new name to shares | |
21 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2007 | 288b | Director resigned | |
23 May 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
30 Mar 2007 | 288a | New secretary appointed | |
29 Mar 2007 | 288b | Secretary resigned | |
27 Feb 2007 | 288c | Director's particulars changed | |
25 Jan 2007 | 288c | Director's particulars changed | |
09 Jan 2007 | 363a | Return made up to 15/12/06; full list of members | |
09 Jan 2007 | 288c | Director's particulars changed | |
09 Jan 2007 | 288b | Director resigned | |
30 Aug 2006 | 287 | Registered office changed on 30/08/06 from: 21 new street bishopgate london EC2M 4HR | |
20 Jul 2006 | AA | Group of companies' accounts made up to 31 December 2005 | |
02 Jun 2006 | 288b | Director resigned | |
30 May 2006 | 288a | New secretary appointed | |
26 May 2006 | 288b | Secretary resigned | |
07 Feb 2006 | 288c | Director's particulars changed |