Advanced company searchLink opens in new window

HERMITAGE ASSETS LTD

Company number 11001693

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)
23 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
26 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
16 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
28 Mar 2021 AD01 Registered office address changed from 37 Apartment 1 Elsie Road London SE22 8DX England to 215 Clive Road London SE21 8DG on 28 March 2021
30 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
14 Jul 2020 CH01 Director's details changed for Mr Richard Patrick Cameron on 13 January 2020
13 Jan 2020 AD01 Registered office address changed from 4 Marmora Road London SE22 0RX England to 37 Apartment 1 Elsie Road London SE22 8DX on 13 January 2020
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
14 Jun 2019 MA Memorandum and Articles of Association
14 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
04 Jan 2019 MR01 Registration of charge 110016930001, created on 20 December 2018
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 8 October 2018
  • GBP 2
25 Oct 2018 PSC01 Notification of Richard Patrick Cameron as a person with significant control on 8 October 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
09 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
14 Sep 2018 AP01 Appointment of Mr Richard Patrick Cameron as a director on 14 September 2018
12 Nov 2017 AD01 Registered office address changed from Flat 4 4 Marmora Road London SE22 0RX England to 4 Marmora Road London SE22 0RX on 12 November 2017
12 Nov 2017 AD01 Registered office address changed from 4 Marmora Road, London 4 Marmora Road London SE22 0RX United Kingdom to Flat 4 4 Marmora Road London SE22 0RX on 12 November 2017
09 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted