- Company Overview for HERMES KPM INVESTMENTS LIMITED (08980471)
- Filing history for HERMES KPM INVESTMENTS LIMITED (08980471)
- People for HERMES KPM INVESTMENTS LIMITED (08980471)
- More for HERMES KPM INVESTMENTS LIMITED (08980471)
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) |
---|---|---|---|
11 Nov 2019 | AAMD | Amended total exemption full accounts made up to 30 April 2017 | |
11 Nov 2019 | AAMD | Amended total exemption full accounts made up to 30 April 2018 | |
23 Oct 2019 | RP05 | Registered office address changed to PO Box 4385, 08980471: Companies House Default Address, Cardiff, CF14 8LH on 23 October 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 16 September 2019 | |
13 May 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
31 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
21 Jan 2019 | AAMD | Amended micro company accounts made up to 30 April 2017 | |
17 Jan 2019 | AAMD | Amended micro company accounts made up to 30 April 2016 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
09 Jan 2019 | PSC01 | Notification of Christina Maria Papaevangelou as a person with significant control on 6 April 2016 | |
09 Jan 2019 | PSC01 | Notification of Aikaterini Maria Papaevangelou as a person with significant control on 6 April 2016 | |
13 Jun 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
20 Apr 2018 | AA | Micro company accounts made up to 30 April 2017 | |
27 Mar 2018 | AP01 | Appointment of Mr Karl James Cutler as a director on 17 April 2016 | |
16 Mar 2018 | TM01 | Termination of appointment of Karl James Cutler as a director on 17 April 2016 | |
28 Jun 2017 | AD01 | Registered office address changed from , C/O Iplan Accounting Ltd 40 Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 28 June 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
13 Apr 2016 | AD01 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR to 71-75 Shelton Street London WC2H 9JQ on 13 April 2016 | |
29 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
06 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-06
|
|
10 Mar 2015 | CERTNM |
Company name changed hermes holidays LIMITED\certificate issued on 10/03/15
|
|
17 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|