HERMES WELLINGTON PLACE SITE 3 GP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAmended accounts for a small company made up to 2024-06-30

View Document

09/06/259 June 2025 NewAppointment of Mr Richard James Peacock as a director on 2025-06-05

View Document

02/06/252 June 2025 Appointment of Mr Richard James Peacock as a director on 2025-05-21

View Document

02/06/252 June 2025 Termination of appointment of Richard James Peacock as a director on 2025-06-02

View Document

30/05/2530 May 2025 Termination of appointment of Emily Clare Bird as a director on 2025-05-22

View Document

24/04/2524 April 2025 Termination of appointment of Thomas Oliver Jackson as a director on 2025-04-24

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

12/11/2412 November 2024 Termination of appointment of Ben John Tolhurst as a director on 2024-10-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Termination of appointment of Kirsty Ann-Marie Wilman as a director on 2024-05-31

View Document

18/06/2418 June 2024 Appointment of Mr Mark Stuart Russell as a director on 2024-06-16

View Document

03/06/243 June 2024 Termination of appointment of Richa Srivastava as a director on 2024-05-21

View Document

03/06/243 June 2024 Appointment of Ms Ira Atanasova Panova as a director on 2024-05-21

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

13/03/2413 March 2024 Accounts for a small company made up to 2023-06-30

View Document

10/08/2310 August 2023 Appointment of Ben John Tolhurst as a director on 2023-08-07

View Document

11/07/2311 July 2023 Appointment of Matthew Hele as a director on 2023-06-29

View Document

11/07/2311 July 2023 Termination of appointment of Andrea Alessandro Orlandi as a director on 2023-06-29

View Document

05/06/235 June 2023 Appointment of Ms Kirsty Ann-Marie Wilman as a director on 2023-05-30

View Document

19/05/2319 May 2023 Termination of appointment of Christopher Raymond Andrew Darroch as a director on 2023-05-05

View Document

16/03/2316 March 2023 Director's details changed for Mr Thomas Oliver Jackson on 2019-08-01

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-06-30

View Document

06/04/226 April 2022 Appointment of Mr David John Price as a director on 2022-03-28

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

24/03/2224 March 2022 Accounts for a small company made up to 2021-06-30

View Document

05/08/215 August 2021 Appointment of Miss Ira Atanasova Panova as a director on 2021-07-23

View Document

29/07/2129 July 2021 Termination of appointment of Styliani Koukidou as a director on 2021-07-23

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

09/10/199 October 2019 DIRECTOR APPOINTED STYLIANI KOUKIDOU

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR IRA PANOVA

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK TAYLOR / 05/09/2018

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR RODERICK CARNAN

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARLOW

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MS IRA ATANASOVA PANOVA

View Document

11/05/1811 May 2018 CESSATION OF CPPIB US RE-1, INC. AS A PSC

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / BRITEL FUND NOMINEES LIMITED / 29/03/2018

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 150 CHEAPSIDE LONDON EC2V 6ET UNITED KINGDOM

View Document

05/04/185 April 2018 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

15/03/1815 March 2018 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