HERMITAGE DEVELOPMENTS (CHESHIRE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM ST SIMONS LODGE 56A NORTHWICH ROAD CRANAGE KNUTSFORD CHESHIRE WA16 9LD

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/11/1524 November 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 Annual return made up to 15 September 2014 with full list of shareholders

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM ST SIMONS COTTAGE NORTHWICH ROAD CRANAGE KNUTSFORD CHESHIRE WA16 9LD

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LINCOLN BARBER / 01/08/2015

View Document

03/08/153 August 2015 SECRETARY'S CHANGE OF PARTICULARS / LINCOLN BARBER / 01/08/2015

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

21/01/1521 January 2015 Annual return made up to 14 September 2014 with full list of shareholders

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/07/144 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

01/11/131 November 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/11

View Document

25/06/1225 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

24/03/1124 March 2011 Annual return made up to 14 September 2010 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD GRIBBIN / 14/09/2010

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

29/06/0929 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 COMPANY NAME CHANGED DETAILPRESS LIMITED CERTIFICATE ISSUED ON 14/11/94

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/09/9414 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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