- Company Overview for HERMES REAL ESTATE LIMITED (03245568)
- Filing history for HERMES REAL ESTATE LIMITED (03245568)
- People for HERMES REAL ESTATE LIMITED (03245568)
- Charges for HERMES REAL ESTATE LIMITED (03245568)
- More for HERMES REAL ESTATE LIMITED (03245568)
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
|
|
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
|
|
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
|
|
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 |