WHICKHAM HERMITAGE COMMUNITY GARDEN LTD

Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/06/259 June 2025 Termination of appointment of John Gibbon as a director on 2025-06-02

View Document

10/02/2510 February 2025 Appointment of Mr David Bollands as a director on 2025-02-01

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

21/07/2021 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY SHARON PEACOCK

View Document

22/04/2022 April 2020 SECRETARY APPOINTED MR CHARLES WILLIAM MEARS

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR GARY HALEY

View Document

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW GLOVER

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW GLOVER

View Document

30/08/1630 August 2016 SECRETARY APPOINTED MISS SHARON PEACOCK

View Document

10/11/1510 November 2015 05/11/15 NO MEMBER LIST

View Document

01/05/151 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/11/147 November 2014 05/11/14 NO MEMBER LIST

View Document

22/05/1422 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 03/11/13 NO MEMBER LIST

View Document

01/10/131 October 2013 SECRETARY APPOINTED MR MATTHEW DANIEL GLOVER

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY JAYNE NORWOOD

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR JOHN GIBBON

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY GARDEN

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WATSON / 09/07/2013

View Document

16/07/1316 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/11/128 November 2012 03/11/12 NO MEMBER LIST

View Document

30/10/1230 October 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

08/01/128 January 2012 ALTER ARTICLES 14/12/2011

View Document

08/01/128 January 2012 ARTICLES OF ASSOCIATION

View Document

03/11/113 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information