Advanced company searchLink opens in new window

HERMITAGE GARDENS MANAGEMENT LIMITED

Company number 11399257

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)
26 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
20 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
03 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
09 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
03 Nov 2021 TM01 Termination of appointment of Alan Ronald Chambers as a director on 3 November 2021
03 Nov 2021 AD01 Registered office address changed from 2 Hermitage Gardens Doddington March PE15 0WL England to 3 Hermitage Gardens Doddington March PE15 0WL on 3 November 2021
03 Nov 2021 CH01 Director's details changed for Mr Stephen Glenn Mandley on 3 November 2021
03 Nov 2021 CH01 Director's details changed for Mrs Patricia Heather Hakon on 3 November 2021
03 Nov 2021 CH01 Director's details changed for Mrs Laura Edwina Frary on 3 November 2021
06 Oct 2021 AA Accounts for a dormant company made up to 30 June 2021
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
24 Nov 2020 AA Accounts for a dormant company made up to 30 June 2020
10 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
07 Feb 2020 PSC08 Notification of a person with significant control statement
07 Feb 2020 TM01 Termination of appointment of David Stephen Charles Hickson as a director on 29 January 2020
07 Feb 2020 PSC07 Cessation of Postland Developments Limited as a person with significant control on 29 January 2020
07 Feb 2020 AP01 Appointment of Mrs Patricia Heather Hakon as a director on 29 January 2020
07 Feb 2020 AP01 Appointment of Mr Stephen Glenn Mandley as a director on 29 January 2020
07 Feb 2020 AP01 Appointment of Mr Alan Ronald Chambers as a director on 29 January 2020
07 Feb 2020 AP01 Appointment of Mrs Laura Edwina Frary as a director on 29 January 2020
04 Feb 2020 AD01 Registered office address changed from Poplar Farm, Wisbech Road Coates, Whittlesey Peterborough PE7 2DU England to 2 Hermitage Gardens Doddington March PE15 0WL on 4 February 2020
23 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates