Advanced company searchLink opens in new window

HEMING & CO LIMITED

Company number 06421634

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 May 2013 AD01 Registered office address changed from 5 Hatton Place London EC1N 8RU on 13 May 2013
03 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
14 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 11 November 2010
11 Nov 2010 CH03 Secretary's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 11 November 2010
11 Nov 2010 CH01 Director's details changed for Mr Nicholas David Kay on 11 November 2010
21 Oct 2010 CH01 Director's details changed for Ms April Erhardt on 21 October 2010
25 Jun 2010 AP01 Appointment of Ms April Erhardt as a director
16 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
19 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 19 November 2009
19 Nov 2009 CH03 Secretary's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 19 November 2009
19 Nov 2009 CH01 Director's details changed for Mr Nicholas David Kay on 19 November 2009
06 Jul 2009 AA Total exemption small company accounts made up to 30 June 2008
06 Jul 2009 225 Accounting reference date shortened from 30/11/2008 to 30/06/2008
21 Nov 2008 363a Return made up to 08/11/08; full list of members
20 Nov 2008 288c Director and secretary's change of particulars / damian montagu douglas scott / 20/11/2008
27 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
30 Nov 2007 287 Registered office changed on 30/11/07 from: 47 castle street reading RG1 7SR
30 Nov 2007 288b Secretary resigned
30 Nov 2007 288a New secretary appointed