HERMITAGE MANAGEMENT LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

21/02/1521 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

22/12/1422 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MS DOMINIQUE ELISABETH WITHEY

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW

View Document

25/03/1425 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

12/03/1312 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. ROBERT DOUGLAS SPENCER HEALD / 30/10/2012

View Document

19/12/1119 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOAN RAWLINS

View Document

20/01/1020 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

29/05/0929 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HEALD / 28/05/2009

View Document

18/02/0918 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 17/12/05; NO CHANGE OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 17/12/03; NO CHANGE OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 17/12/02; NO CHANGE OF MEMBERS

View Document

07/12/027 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM:
C/O BLOCK MANAGEMENT UPPER MILLS
SELATTYN ROAD, GLYN CEIRIOG
LLANGOLLEN
LL20 7HB

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM:
C/O IVES MANAGEMENT SERVICES LTD
CROWN HOUSE
72 HAMMERSMITH ROAD
LONDON W14 8TH

View Document

08/03/028 March 2002 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/11/0021 November 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FIRST GAZETTE

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 17/12/95; CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM:
IVES MANAGEMENT SERVICES LIMITED
PREMIER HOUSE 10 GREYCOAT PLACE
WESTMINSTER LONDON
SW18 1SB

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/948 February 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/02/9220 February 1992 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

01/05/911 May 1991 RETURN MADE UP TO 20/01/91; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/03/908 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9030 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

16/01/9016 January 1990 RETURN MADE UP TO 17/12/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/04/8918 April 1989 NEW DIRECTOR APPOINTED

View Document

04/03/894 March 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

12/02/8812 February 1988 NEW DIRECTOR APPOINTED

View Document

12/02/8812 February 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 WD 19/01/88 AD 04/11/87---------
PREMIUM
￯﾿ᄑ SI 1@1=1
￯﾿ᄑ IC 30/31

View Document

26/01/8826 January 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/12/8612 December 1986 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

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