HEMYOCK 21 PROPERTIES LIMITED - EXETER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Resolution. Description: Resolutions. 2023-11-07 View Report
Capital. Capital variation of rights attached to shares. 2023-11-07 View Report
Capital. Capital name of class of shares. 2023-11-07 View Report
Accounts. Accounts type total exemption full. 2023-07-28 View Report
Confirmation statement. Statement with updates. 2023-06-22 View Report
Accounts. Accounts type total exemption full. 2022-07-29 View Report
Confirmation statement. Statement with updates. 2022-06-27 View Report
Accounts. Accounts type total exemption full. 2021-07-28 View Report
Confirmation statement. Statement with updates. 2021-06-28 View Report
Accounts. Accounts type total exemption full. 2020-10-08 View Report
Confirmation statement. Statement with updates. 2020-06-22 View Report
Accounts. Accounts type total exemption full. 2019-07-31 View Report
Confirmation statement. Statement with updates. 2019-06-18 View Report
Accounts. Accounts type total exemption full. 2018-07-31 View Report
Confirmation statement. Statement with updates. 2018-06-18 View Report
Persons with significant control. Notification date: 2018-04-06. Psc name: Harriet Lewis. 2018-06-01 View Report
Persons with significant control. Psc name: Elizabeth Lewis. Notification date: 2018-04-06. 2018-06-01 View Report
Persons with significant control. Change date: 2018-04-06. Psc name: Mrs Debra Jayne Lewis. 2018-06-01 View Report
Persons with significant control. Psc name: Mr Alun John Lewis. Change date: 2018-04-06. 2018-06-01 View Report
Capital. Capital name of class of shares. 2018-04-25 View Report
Resolution. Description: Resolutions. 2018-04-24 View Report
Accounts. Accounts type total exemption small. 2017-07-21 View Report
Confirmation statement. Statement with updates. 2017-06-13 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Officers. Officer name: Mrs Debra Jayne Lewis. Change date: 2016-06-20. 2016-06-20 View Report
Accounts. Accounts type total exemption small. 2016-05-13 View Report
Annual return. With made up date full list shareholders. 2015-06-18 View Report
Accounts. Accounts type total exemption small. 2015-06-11 View Report
Accounts. Accounts type total exemption small. 2014-07-08 View Report
Annual return. With made up date full list shareholders. 2014-06-27 View Report
Annual return. With made up date full list shareholders. 2013-06-11 View Report
Accounts. Accounts type total exemption small. 2013-04-12 View Report
Annual return. With made up date full list shareholders. 2012-06-07 View Report
Accounts. Accounts type total exemption small. 2012-03-19 View Report
Annual return. With made up date full list shareholders. 2011-06-13 View Report
Officers. Change date: 2011-06-07. Officer name: Debra Jayne Lewis. 2011-06-13 View Report
Accounts. Accounts type total exemption small. 2011-05-26 View Report
Address. Old address: 1C the Venture Centre Yeoford Way Matford Exeter Devon EX2 8LB. Change date: 2011-05-20. 2011-05-20 View Report
Capital. Capital allotment shares. 2010-07-30 View Report
Resolution. Description: Resolutions. 2010-07-30 View Report
Annual return. With made up date full list shareholders. 2010-07-06 View Report
Accounts. Accounts type total exemption small. 2010-05-24 View Report
Accounts. Accounts type total exemption small. 2009-08-12 View Report
Annual return. Legacy. 2009-06-18 View Report
Officers. Description: Director and secretary's change of particulars / alun lewis / 07/06/2009. 2009-06-18 View Report
Accounts. Accounts type total exemption small. 2008-06-24 View Report
Annual return. Legacy. 2008-06-19 View Report
Annual return. Legacy. 2007-07-03 View Report
Accounts. Accounts type total exemption small. 2007-07-02 View Report
Annual return. Legacy. 2006-06-09 View Report