- Company Overview for HEMISPHERE WEST EUROPE LIMITED (05271440)
- Filing history for HEMISPHERE WEST EUROPE LIMITED (05271440)
- People for HEMISPHERE WEST EUROPE LIMITED (05271440)
- Charges for HEMISPHERE WEST EUROPE LIMITED (05271440)
- More for HEMISPHERE WEST EUROPE LIMITED (05271440)
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) |
---|---|---|---|
31 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
23 Nov 2021 | PSC07 | Cessation of Louise Janeway as a person with significant control on 31 October 2021 | |
23 Nov 2021 | PSC02 | Notification of Hwe Holdings Ltd as a person with significant control on 31 October 2021 | |
23 Nov 2021 | PSC07 | Cessation of Philip Janeway as a person with significant control on 31 October 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jun 2020 | MR01 | Registration of charge 052714400002, created on 21 May 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Aug 2019 | MR04 | Satisfaction of charge 052714400001 in full | |
05 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
24 Sep 2018 | AD01 | Registered office address changed from Unit 77 Shrivenham Hundred Business Park Majors Road, Watchfield Swindon Wiltshire SN6 8TY to Unit 85-87 Shrivenham Hundred Business Park Majors Road Watchfield Oxon SN6 8TY on 24 September 2018 | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
23 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jan 2016 | AP01 | Appointment of Mr Philip Janeway as a director on 18 January 2016 | |
25 Jan 2016 | CH01 | Director's details changed for Louise Janeway on 21 January 2016 | |
25 Jan 2016 | CH03 | Secretary's details changed for Philip Janeway on 21 January 2016 |