Advanced company searchLink opens in new window

HEMISPHERE PROPERTIES (SOUTHERN) LIMITED

Company number 04268842

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)
21 Jun 2003 AA Group of companies' accounts made up to 31 March 2003
05 Jun 2003 CERTNM Company name changed hemisphere properties LIMITED\certificate issued on 05/06/03
24 Feb 2003 288b Director resigned
31 Jan 2003 AA Total exemption full accounts made up to 31 March 2002
15 Jan 2003 88(2)R Ad 31/10/02--------- £ si 200000@.01=2000 £ ic 69000/71000
20 Dec 2002 288b Director resigned
24 Oct 2002 225 Accounting reference date shortened from 30/09/02 to 31/03/02
24 Sep 2002 363s Return made up to 10/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
25 Jul 2002 288b Secretary resigned
27 May 2002 288a New secretary appointed;new director appointed
03 May 2002 SA Statement of affairs
03 May 2002 88(2)R Ad 20/09/01--------- £ si 1900000@.01=19000 £ ic 50000/69000
08 Oct 2001 CERTNM Company name changed hemisphere properties (no.1) lim ited\certificate issued on 08/10/01
25 Sep 2001 88(2)R Ad 19/09/01--------- £ si 4999999@.01=49999 £ ic 1/50000
25 Sep 2001 225 Accounting reference date extended from 31/08/02 to 30/09/02
10 Sep 2001 288a New director appointed
06 Sep 2001 287 Registered office changed on 06/09/01 from: 1 mitchell lane bristol avon BS1 6BU
06 Sep 2001 288a New director appointed
06 Sep 2001 288a New director appointed
06 Sep 2001 288a New secretary appointed
04 Sep 2001 288b Director resigned
04 Sep 2001 288b Secretary resigned
10 Aug 2001 NEWINC Incorporation