Haemmerlin Ltd was registered on 03 September 1985, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Legge, David Owen, Legge, David Owen, Richardson, Jason Joseph, Thibaut Malot, Romain Yves Marie, Haemmerlin, Bernard, Pichegru, Claude, Vinsonneau, Christophe.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEGGE, David Owen | 11 December 2018 | - | 1 |
RICHARDSON, Jason Joseph | 11 December 2018 | - | 1 |
THIBAUT MALOT, Romain Yves Marie | 11 December 2018 | - | 1 |
HAEMMERLIN, Bernard | N/A | 01 June 2011 | 1 |
PICHEGRU, Claude | N/A | 01 July 1996 | 1 |
VINSONNEAU, Christophe | 01 June 2011 | 31 December 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEGGE, David Owen | 01 January 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 July 2020 | |
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 04 July 2019 | |
TM02 - Termination of appointment of secretary | 03 January 2019 | |
AP03 - Appointment of secretary | 03 January 2019 | |
TM01 - Termination of appointment of director | 03 January 2019 | |
TM01 - Termination of appointment of director | 03 January 2019 | |
AP01 - Appointment of director | 13 December 2018 | |
AP01 - Appointment of director | 13 December 2018 | |
AP01 - Appointment of director | 13 December 2018 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 29 June 2018 | |
CH01 - Change of particulars for director | 29 June 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 June 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 June 2018 | |
MR01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 27 September 2017 | |
RESOLUTIONS - N/A | 11 August 2017 | |
CC04 - Statement of companies objects | 11 August 2017 | |
MR01 - N/A | 08 August 2017 | |
MR01 - N/A | 07 August 2017 | |
CS01 - N/A | 20 July 2017 | |
MR04 - N/A | 13 July 2017 | |
CS01 - N/A | 07 July 2016 | |
AA - Annual Accounts | 22 June 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 10 October 2013 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AR01 - Annual Return | 03 August 2011 | |
CH03 - Change of particulars for secretary | 03 August 2011 | |
AA - Annual Accounts | 29 July 2011 | |
TM01 - Termination of appointment of director | 02 June 2011 | |
AP01 - Appointment of director | 02 June 2011 | |
AA - Annual Accounts | 02 September 2010 | |
AR01 - Annual Return | 20 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
395 - Particulars of a mortgage or charge | 15 September 2009 | |
363a - Annual Return | 21 July 2009 | |
RESOLUTIONS - N/A | 06 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 May 2009 | |
123 - Notice of increase in nominal capital | 06 May 2009 | |
AA - Annual Accounts | 24 March 2009 | |
RESOLUTIONS - N/A | 22 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 January 2009 | |
123 - Notice of increase in nominal capital | 22 January 2009 | |
AA - Annual Accounts | 12 September 2008 | |
363a - Annual Return | 09 July 2008 | |
288a - Notice of appointment of directors or secretaries | 28 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2008 | |
363a - Annual Return | 20 August 2007 | |
AA - Annual Accounts | 13 August 2007 | |
287 - Change in situation or address of Registered Office | 18 January 2007 | |
363a - Annual Return | 03 October 2006 | |
AA - Annual Accounts | 31 August 2006 | |
363s - Annual Return | 03 October 2005 | |
AA - Annual Accounts | 12 July 2005 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 12 July 2004 | |
AA - Annual Accounts | 10 August 2003 | |
363s - Annual Return | 18 July 2003 | |
AA - Annual Accounts | 18 September 2002 | |
363s - Annual Return | 22 July 2002 | |
AA - Annual Accounts | 19 July 2001 | |
363s - Annual Return | 19 July 2001 | |
AA - Annual Accounts | 05 September 2000 | |
363s - Annual Return | 01 September 2000 | |
287 - Change in situation or address of Registered Office | 18 August 1999 | |
288a - Notice of appointment of directors or secretaries | 18 August 1999 | |
288b - Notice of resignation of directors or secretaries | 16 August 1999 | |
AA - Annual Accounts | 15 July 1999 | |
363a - Annual Return | 15 July 1999 | |
288b - Notice of resignation of directors or secretaries | 08 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 1999 | |
395 - Particulars of a mortgage or charge | 04 February 1999 | |
363a - Annual Return | 08 July 1998 | |
AA - Annual Accounts | 29 June 1998 | |
363a - Annual Return | 26 August 1997 | |
AA - Annual Accounts | 10 June 1997 | |
288b - Notice of resignation of directors or secretaries | 03 April 1997 | |
288a - Notice of appointment of directors or secretaries | 21 March 1997 | |
288b - Notice of resignation of directors or secretaries | 21 March 1997 | |
AA - Annual Accounts | 01 November 1996 | |
363s - Annual Return | 19 August 1996 | |
363x - Annual Return | 13 July 1995 | |
395 - Particulars of a mortgage or charge | 30 June 1995 | |
288 - N/A | 14 June 1995 | |
AA - Annual Accounts | 19 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
363x - Annual Return | 14 July 1994 | |
AA - Annual Accounts | 06 April 1994 | |
287 - Change in situation or address of Registered Office | 14 March 1994 | |
AA - Annual Accounts | 01 September 1993 | |
363x - Annual Return | 06 July 1993 | |
RESOLUTIONS - N/A | 30 September 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 1992 | |
123 - Notice of increase in nominal capital | 30 September 1992 | |
363s - Annual Return | 18 August 1992 | |
AA - Annual Accounts | 18 August 1992 | |
AA - Annual Accounts | 30 July 1991 | |
363b - Annual Return | 30 July 1991 | |
AA - Annual Accounts | 23 November 1990 | |
363 - Annual Return | 13 August 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 1990 | |
AA - Annual Accounts | 23 January 1990 | |
363 - Annual Return | 23 January 1990 | |
RESOLUTIONS - N/A | 20 October 1989 | |
RESOLUTIONS - N/A | 20 October 1989 | |
RESOLUTIONS - N/A | 20 October 1989 | |
123 - Notice of increase in nominal capital | 20 October 1989 | |
AA - Annual Accounts | 20 December 1988 | |
363 - Annual Return | 29 September 1988 | |
PUC 7 - N/A | 14 September 1988 | |
PUC 2 - N/A | 18 August 1988 | |
RESOLUTIONS - N/A | 16 August 1988 | |
RESOLUTIONS - N/A | 16 August 1988 | |
RESOLUTIONS - N/A | 16 August 1988 | |
123 - Notice of increase in nominal capital | 16 August 1988 | |
AA - Annual Accounts | 30 June 1988 | |
288 - N/A | 30 June 1988 | |
363 - Annual Return | 14 July 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 December 1986 | |
CERTNM - Change of name certificate | 20 December 1985 | |
NEWINC - New incorporation documents | 03 September 1985 | |
MISC - Miscellaneous document | 03 September 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 January 2018 | Outstanding |
N/A |
A registered charge | 24 July 2017 | Outstanding |
N/A |
A registered charge | 24 July 2017 | Outstanding |
N/A |
Debenture | 11 September 2009 | Fully Satisfied |
N/A |
Mortgage debenture | 01 February 1999 | Fully Satisfied |
N/A |
Single debenture | 26 June 1995 | Fully Satisfied |
N/A |