HEMMINGWAY 06 LTD.

06291361
POWER TEAM ACCOUNTANTS THE LIMES BAYSHILL ROAD CHELTENHAM GL50 3AW

Documents

Documents
Date Category Description Pages
31 Jan 2025 change-of-name Certificate Change Of Name Company 3 Buy now
27 Dec 2024 accounts Annual Accounts 3 Buy now
09 Apr 2024 officers Appointment of director (Ms Anna-Marie Rowe) 2 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 change-of-name Certificate Change Of Name Company 3 Buy now
13 Aug 2023 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
01 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
24 Jul 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Jul 2023 accounts Annual Accounts 3 Buy now
14 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Feb 2023 officers Termination of appointment of director (Andrew Hemmingway) 1 Buy now
02 Feb 2023 officers Termination of appointment of secretary (Andrew Hemmingway) 1 Buy now
02 Feb 2023 officers Appointment of director (Mr Daniel James Hemmingway) 2 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2022 officers Termination of appointment of director (Daniel James Hemmingway) 1 Buy now
31 Oct 2022 change-of-name Certificate Change Of Name Company 3 Buy now
31 Oct 2022 officers Termination of appointment of director (Andrew John Robinson) 1 Buy now
29 Sep 2022 accounts Annual Accounts 3 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2022 change-of-name Certificate Change Of Name Company 3 Buy now
05 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2022 change-of-name Certificate Change Of Name Company 3 Buy now
31 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2022 change-of-name Certificate Change Of Name Company 3 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2021 change-of-name Certificate Change Of Name Company 3 Buy now
15 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2021 change-of-name Certificate Change Of Name Company 3 Buy now
29 Sep 2021 officers Appointment of director (Mr Andrew John Robinson) 2 Buy now
28 Sep 2021 accounts Annual Accounts 3 Buy now
13 Sep 2021 officers Change of particulars for director (Mr Daniel James Palmer) 2 Buy now
23 Jun 2021 officers Termination of appointment of director (Emma-Jane Frances Pugh-Jones) 1 Buy now
06 Jun 2021 officers Appointment of director (Mrs Emma-Jane Frances Pugh-Jones) 2 Buy now
27 May 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 May 2021 officers Change of particulars for secretary (Mr Andrew Hemmingway) 1 Buy now
24 May 2021 resolution Resolution 3 Buy now
22 May 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 May 2021 officers Change of particulars for director (Mr Andrew Hemmingway) 2 Buy now
22 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 May 2021 officers Change of particulars for director (Mr Andrew David Hemmingway) 2 Buy now
22 May 2021 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
25 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
16 Mar 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2020 accounts Annual Accounts 6 Buy now
06 Dec 2020 resolution Resolution 3 Buy now
05 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Oct 2020 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2020 resolution Resolution 3 Buy now
06 Mar 2020 resolution Resolution 3 Buy now
10 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2019 officers Change of particulars for director (Mr Daniel James Palmer) 2 Buy now
10 Dec 2019 officers Change of particulars for director (Mr Andrew Hemmingway) 2 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2019 resolution Resolution 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2019 resolution Resolution 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 officers Appointment of director (Mr Daniel James Palmer) 2 Buy now
19 Mar 2018 resolution Resolution 3 Buy now
01 Nov 2017 resolution Resolution 3 Buy now
30 Sep 2017 accounts Annual Accounts 7 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 May 2017 officers Change of particulars for director (Mr Andrew David Hemmingway- Shaw) 2 Buy now
26 May 2017 officers Change of particulars for secretary (Mr Andrew David Hemmingway- Shaw) 1 Buy now
20 Apr 2017 resolution Resolution 3 Buy now
17 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2016 change-of-name Certificate Change Of Name Company 3 Buy now
29 Sep 2016 accounts Annual Accounts 3 Buy now
26 Aug 2016 annual-return Annual Return 6 Buy now
18 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
19 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2015 annual-return Annual Return 3 Buy now
10 Jun 2015 officers Appointment of secretary (Mr Andrew David Hemmingway- Shaw) 2 Buy now
10 Jun 2015 officers Termination of appointment of secretary (Elaine Suzanne Hemmingway) 1 Buy now
10 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
09 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
18 Nov 2014 officers Appointment of secretary (Miss Elaine Suzanne Hemmingway) 2 Buy now
18 Nov 2014 officers Termination of appointment of secretary (Andrew David Hemmingway- Shaw) 1 Buy now
11 Nov 2014 officers Termination of appointment of director (Daniel James Palmer) 1 Buy now
11 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now