HERNSHEAD GROUP LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

05/03/255 March 2025 Registered office address changed from Claycroft Longfield Road Twyford Reading England RG10 9AT England to Unit 6 Beech Court Hurst Reading RG10 0RQ on 2025-03-05

View Document

04/03/254 March 2025 Termination of appointment of Alan Michael Sugar as a director on 2025-03-03

View Document

04/03/254 March 2025 Cessation of Thomas Paul William Johnson as a person with significant control on 2025-03-03

View Document

04/03/254 March 2025 Cessation of Amsvest Limited as a person with significant control on 2025-03-03

View Document

04/03/254 March 2025 Registered office address changed from Amshold House Goldings Hill Loughton IG10 2RW United Kingdom to Claycroft Longfield Road Twyford Reading England RG10 9AT on 2025-03-04

View Document

04/03/254 March 2025 Notification of L&Lj Holdings Limited as a person with significant control on 2025-03-03

View Document

04/03/254 March 2025 Termination of appointment of Michael Ray as a secretary on 2025-03-03

View Document

26/02/2526 February 2025 Registration of charge 120077790001, created on 2025-02-26

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

08/05/238 May 2023 Certificate of change of name

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/08/2017 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

31/07/1931 July 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/07/1931 July 2019 ADOPT ARTICLES 15/07/2019

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMA PAUL WILLIAM JOHNSON

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR THOMA PAUL WILLIAM JOHNSON / 15/07/2019

View Document

25/07/1925 July 2019 CESSATION OF MICHAEL EDWARD RAY AS A PSC

View Document

25/07/1925 July 2019 15/07/19 STATEMENT OF CAPITAL GBP 100

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMSVEST LIMITED

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL WILLIAMS JOHNSON / 15/07/2019

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAY

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED LORD ALAN MICHAEL SUGAR

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR THOMAS PAUL WILLIAMS JOHNSON

View Document

08/07/198 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 55

View Document

24/05/1924 May 2019 CURREXT FROM 31/05/2020 TO 30/06/2020

View Document

21/05/1921 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company