Advanced company searchLink opens in new window

STATION ROAD (HERMITAGE) LIMITED

Company number 05462883

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)
13 Mar 2024 AP01 Appointment of Mr Olubunmi Sowande as a director on 7 February 2023
12 Mar 2024 TM01 Termination of appointment of a director
08 Mar 2024 AP01 Appointment of Mr Phillip Leslie Harris as a director on 7 February 2024
08 Mar 2024 AP01 Appointment of Mr Keith Douglas Miller as a director on 28 January 2024
08 Mar 2024 TM01 Termination of appointment of Nicholas John Burraston as a director on 7 February 2023
06 Mar 2024 TM01 Termination of appointment of Quentin Georffrey Webb as a director on 8 February 2024
29 Jan 2024 AA Micro company accounts made up to 31 May 2023
07 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
25 Feb 2022 AD02 Register inspection address has been changed from C/O Pitmans Llp the Anchorage 34 Bridge Street Reading Berkshire United Kingdom to Units 1, 2 and 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RQ
19 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 31 May 2020
25 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
21 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
16 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
28 Nov 2016 AP04 Appointment of Pinnacle Property Management Limited as a secretary on 28 November 2016
28 Nov 2016 AD01 Registered office address changed from 42 Hermitage Green Hermitage Thatcham Berkshire RG18 9SL England to Units 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 28 November 2016
05 Aug 2016 AD01 Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR to 42 Hermitage Green Hermitage Thatcham Berkshire RG18 9SL on 5 August 2016