- Company Overview for HEMING & CO LIMITED (06421634)
- Filing history for HEMING & CO LIMITED (06421634)
- People for HEMING & CO LIMITED (06421634)
- Charges for HEMING & CO LIMITED (06421634)
- More for HEMING & CO LIMITED (06421634)
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 |