This company is commonly known as Hannah Carmichael Ltd. The company was founded 12 years ago and was given the registration number 07852689. The firm's registered office is in CHERTSEY. You can find them at Mill House, 58 Guildford Street, Chertsey, Surrey. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | HANNAH CARMICHAEL LTD |
---|---|---|
Company Number | : | 07852689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2011 |
End of financial year | : | 24 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Church Street, Epsom, England, KT17 4QA | Director | 06 July 2020 | Active |
Mill House, 58 Guildford Street, Chertsey, KT16 9BE | Director | 18 November 2011 | Active |
Ms Hannah Louise Carmichael | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Address | : | Mill House, 58 Guildford Street, Chertsey, KT16 9BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-16 | Gazette | Gazette notice voluntary. | Download |
2021-03-03 | Dissolution | Dissolution application strike off company. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-07 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-06 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-09 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-16 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Officers | Change person director company with change date. | Download |
2017-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-28 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.