Advanced company searchLink opens in new window

THE HERMITAGE BARNES LIMITED

Company number 10855430

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)
03 Apr 2024 TM01 Termination of appointment of Christine Butenuth as a director on 3 April 2024
06 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
03 Nov 2023 AP01 Appointment of Mr Michael Richmond Corner as a director on 3 November 2023
20 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
30 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
08 Apr 2022 CH01 Director's details changed for Ms Gillian Marjorie Lewis on 8 April 2022
08 Apr 2022 CH01 Director's details changed for Dr Christine Butenuth on 8 April 2022
25 Mar 2022 PSC08 Notification of a person with significant control statement
21 Mar 2022 AP03 Appointment of Mr Charles John Fowler as a secretary on 21 March 2022
21 Mar 2022 PSC07 Cessation of 32 Grosvenor Square Limited as a person with significant control on 21 March 2022
11 Oct 2021 AD01 Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 83 Goswell Road London EC1V 7ER on 11 October 2021
11 Oct 2021 TM02 Termination of appointment of Graham Bartholomew Limited as a secretary on 30 September 2021
29 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
19 May 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
19 Jun 2020 TM01 Termination of appointment of Michael Richmond Corner as a director on 17 June 2020
11 Jul 2019 PSC02 Notification of 32 Grosvenor Square Limited as a person with significant control on 15 March 2019
11 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
07 May 2019 AP04 Appointment of Graham Bartholomew Limited as a secretary on 28 February 2019
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 18.00
21 Mar 2019 PSC07 Cessation of Michael Richmond Corner as a person with significant control on 15 March 2019
21 Mar 2019 PSC07 Cessation of Christine Butenuth as a person with significant control on 15 March 2019