About

Registered Number: 05123956
Date of Incorporation: 10/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: BISHOP FLEMING, 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS

 

Having been setup in 2004, Hemyock 21 Properties Ltd are based in Exeter, Devon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 18 June 2018
PSC01 - N/A 01 June 2018
PSC01 - N/A 01 June 2018
PSC04 - N/A 01 June 2018
PSC04 - N/A 01 June 2018
SH08 - Notice of name or other designation of class of shares 25 April 2018
RESOLUTIONS - N/A 24 April 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 13 June 2017
AR01 - Annual Return 21 June 2016
CH01 - Change of particulars for director 20 June 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 11 June 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 27 June 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 26 May 2011
AD01 - Change of registered office address 20 May 2011
RESOLUTIONS - N/A 30 July 2010
SH01 - Return of Allotment of shares 30 July 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 24 May 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
AA - Annual Accounts 24 June 2008
363s - Annual Return 19 June 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2005
363s - Annual Return 13 June 2005
225 - Change of Accounting Reference Date 16 May 2005
287 - Change in situation or address of Registered Office 17 March 2005
395 - Particulars of a mortgage or charge 18 November 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 November 2004 Outstanding

N/A

Legal charge 09 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.