CANTWELL HEMMINGWAY + PARTNERS LTD.

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Appointment of a voluntary liquidator

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Registered office address changed from The Limes Bayshill Road Cheltenham GL50 3AW England to 79 Caroline Street Birmingham B3 1UP on 2024-02-09

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

18/08/2318 August 2023 Termination of appointment of Sandra Ann Smith as a director on 2023-08-18

View Document

18/08/2318 August 2023 Registered office address changed from 2a-2B Great Norwood Street Cheltenham GL50 2AN England to The Limes Bayshill Road Cheltenham GL50 3AW on 2023-08-18

View Document

04/04/234 April 2023 Appointment of Mrs Sandra Ann Smith as a director on 2023-04-01

View Document

04/04/234 April 2023 Registered office address changed from De Montfort House 14a High Street Evesham WR11 4HJ England to 2a-2B Great Norwood Street Cheltenham GL50 2AN on 2023-04-04

View Document

14/03/2314 March 2023 Termination of appointment of Andrew John Robinson as a director on 2023-03-01

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

12/12/2212 December 2022 Certificate of change of name

View Document

25/10/2225 October 2022 Certificate of change of name

View Document

24/10/2224 October 2022 Certificate of change of name

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-12-30

View Document

09/05/229 May 2022 Registered office address changed from 2 Great Norwood Street Cheltenham GL50 2AN England to 2B Great Norwood Street Cheltenham GL50 2AN on 2022-05-09

View Document

05/04/225 April 2022 Appointment of Mrs Elizabeth Jane Nadin as a director on 2022-03-22

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

25/02/2225 February 2022 Change of details for Mr Andrew Hemmingway as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Certificate of change of name

View Document

04/02/224 February 2022 Appointment of Mr Andrew John Robinson as a director on 2022-02-03

View Document

03/02/223 February 2022 Certificate of change of name

View Document

03/02/223 February 2022 Appointment of Mrs Emma-Jane Frances Pugh-Jones as a director on 2022-02-03

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

15/11/2115 November 2021 Registered office address changed from Eagle Tower Montpellier Drive Cheltenham GL50 1TA England to 2 Great Norwood Street Cheltenham GL50 2AN on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from 2 Great Norwood Street Cheltenham GL50 2AN England to 2 Great Norwood Street Cheltenham GL50 2AN on 2021-11-15

View Document

05/11/215 November 2021 Certificate of change of name

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

28/09/2128 September 2021 Certificate of change of name

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR PHILIP ANDREW JONES

View Document

04/08/204 August 2020 COMPANY NAME CHANGED HEMMINGWAY ACADEMY LTD. CERTIFICATE ISSUED ON 04/08/20

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 2A-2B GREAT NORWOOD STREET CHELTENHAM GL50 2AN ENGLAND

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

15/06/2015 June 2020 COMPANY NAME CHANGED HEMMINGWAY ESTATES LTD. CERTIFICATE ISSUED ON 15/06/20

View Document

15/05/2015 May 2020 COMPANY NAME CHANGED HEMMINGWAY & PARTNERS LTD. CERTIFICATE ISSUED ON 15/05/20

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM UNIT 7 BALL MILL TOP BUSINESS PARK HALLOW WORCESTER WORCESTERSHIRE WR2 6LS ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 DIRECTOR APPOINTED MR ANTHONY BRYAN PETERS

View Document

16/10/1916 October 2019 COMPANY NAME CHANGED HEMMINGWAY CAPITAL-02 LTD. CERTIFICATE ISSUED ON 16/10/19

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MRS EMMA-JANE PUGH-JONES

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR DANIEL JAMES PALMER

View Document

24/06/1924 June 2019 COMPANY NAME CHANGED HEMMINGWAY&CO. LTD CERTIFICATE ISSUED ON 24/06/19

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 CURREXT FROM 30/06/2019 TO 30/12/2019

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL PALMER

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 COMPANY NAME CHANGED HEMMINGWAY-NO1 LTD CERTIFICATE ISSUED ON 26/03/18

View Document

29/06/1729 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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