Advanced company searchLink opens in new window

HEMMA RETAIL UK LIMITED

Company number 07673642

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)
05 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
03 Jul 2013 CH01 Director's details changed for Lord Dennis Stevenson on 1 June 2013
03 Jul 2013 CH01 Director's details changed for Marina Groenberg on 1 June 2013
03 Jul 2013 CH01 Director's details changed for Mr Achilles James Daunt on 1 June 2013
22 Feb 2013 AA Group of companies' accounts made up to 28 April 2012
04 Feb 2013 AD03 Register(s) moved to registered inspection location
04 Feb 2013 AD02 Register inspection address has been changed
23 Jan 2013 AP03 Appointment of Mr Martin Miles as a secretary
22 Jan 2013 TM02 Termination of appointment of Alastair Tulloch as a secretary
22 Jan 2013 AD01 Registered office address changed from C/O Tulloch & Co 4 Hill Street London W1J 5NE United Kingdom on 22 January 2013
10 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
11 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Apr 2012 AA01 Current accounting period shortened from 30 June 2012 to 30 April 2012
23 Apr 2012 AP01 Appointment of Mr Robert Charles Anthony Hingley as a director
01 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2012 CERTNM Company name changed waterstone's holdings LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
23 Feb 2012 CONNOT Change of name notice
07 Dec 2011 AP01 Appointment of Lord Dennis Stevenson as a director
15 Nov 2011 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 15 November 2011
07 Nov 2011 AP01 Appointment of Ms Miranda Theresa Claire Curtis as a director
04 Nov 2011 AP01 Appointment of Mr Alexander Leonidovich Mamut as a director
04 Nov 2011 AP01 Appointment of Mr George Nicholas Perren as a director
27 Oct 2011 CH01 Director's details changed for Marina Groenberg on 27 October 2011
20 Jul 2011 SH01 Statement of capital following an allotment of shares on 28 June 2011
  • GBP 12,675,501.00