HERMAN MORGAN PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Accounts for a dormant company made up to 2024-12-31 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-04 with no updates |
05/02/245 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
31/01/2431 January 2024 | Accounts for a dormant company made up to 2023-12-31 |
07/11/237 November 2023 | Registered office address changed from 2 Northburgh Street London EC1V 0AY to Riddens Lower Moushill Lane Milford Godalming GU8 5JX on 2023-11-07 |
02/11/232 November 2023 | Certificate of change of name |
05/02/235 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
03/02/233 February 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/02/2222 February 2022 | Accounts for a dormant company made up to 2021-12-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/03/213 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/03/203 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/06/1913 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/08/1730 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/05/167 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/03/164 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/03/156 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
06/03/156 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / SIMON WILLIAM HERMAN / 01/12/2014 |
06/03/156 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HERMAN / 01/12/2014 |
06/03/156 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE HERMAN / 01/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/03/145 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/03/135 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/09/124 September 2012 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM UNIT 3.14 CLERKENWELL WORKSHOPS 31 CLERKENWELL CLOSE LONDON EC1R 0AT ENGLAND |
06/03/126 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
06/02/126 February 2012 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM ECL HOUSE LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1RT |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/03/1110 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / SIMON WILLIAM HERMAN / 16/08/2010 |
10/03/1110 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
10/03/1110 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HERMAN / 16/08/2010 |
10/03/1110 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM HERMAN / 16/08/2010 |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/04/1021 April 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
25/10/0925 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/03/0921 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HERMAN / 01/09/2008 |
12/03/0912 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON HERMAN / 01/09/2008 |
11/06/0811 June 2008 | CURRSHO FROM 31/03/2009 TO 31/12/2008 |
04/03/084 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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