Advanced company searchLink opens in new window

HERMES REAL ESTATE LIMITED

Company number 03245568

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)
17 Oct 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
22 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
14 Jul 2016 AD01 Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 128a East Barnet Road Barnet Hertfordshire EN4 8RE on 14 July 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Nov 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Oct 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Jan 2014 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
27 Nov 2013 AD01 Registered office address changed from Highstone Company Formations Ltd Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 27 November 2013
06 Aug 2013 MR01 Registration of charge 032455680008
30 Jul 2013 MR04 Satisfaction of charge 4 in full
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
28 May 2013 AP01 Appointment of Mr Alec Symeoudis as a director
23 May 2013 TM01 Termination of appointment of Alec Symeoudis as a director
25 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Oct 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Dec 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
15 Dec 2010 CH01 Director's details changed for Mr Alec Symeoudis on 1 October 2009
21 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 7
09 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Jun 2010 CH01 Director's details changed for Mr Alec Symeoudis on 14 June 2010