Advanced company searchLink opens in new window

HERRINGBONE GROUP LTD

Company number 15250013

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)
07 Mar 2024 PSC01 Notification of Beatrice Michael as a person with significant control on 7 March 2024
07 Mar 2024 PSC07 Cessation of Vinallond Limited as a person with significant control on 6 March 2024
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
27 Feb 2024 CERTNM Company name changed 47 pembridge villas LIMITED\certificate issued on 27/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-27
26 Feb 2024 AD01 Registered office address changed from 47 Pembridge Villas 47 Pembridge Villas London W11 3EP England to 47 Pembridge Villas London W11 3EP on 26 February 2024
26 Feb 2024 AD01 Registered office address changed from Flat 5 Pembridge Villas London W11 3EP England to 47 Pembridge Villas 47 Pembridge Villas London W11 3EP on 26 February 2024
12 Feb 2024 AP01 Appointment of Beatrice Michael as a director on 9 February 2024
18 Jan 2024 AP01 Appointment of Mr Alexander Charles Ogilvy as a director on 10 January 2024
16 Jan 2024 TM01 Termination of appointment of Christiaan Willem Rook as a director on 10 January 2024
16 Jan 2024 AD01 Registered office address changed from 71 Abbotsbury Road London W14 8EL United Kingdom to Flat 5 Pembridge Villas London W11 3EP on 16 January 2024
31 Oct 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-10-31
  • GBP 5