Download leads from Nexok and grow your business. Find out more

Hymans Limited

Documents

Total Documents143
Total Pages649

Filing History

1 September 2023Confirmation statement made on 31 August 2023 with no updates
14 August 2023Accounts for a dormant company made up to 31 March 2023
12 April 2023Termination of appointment of Clive Howard Fortes as a director on 31 March 2023
12 October 2022Accounts for a dormant company made up to 31 March 2022
2 September 2022Confirmation statement made on 31 August 2022 with no updates
8 September 2021Confirmation statement made on 31 August 2021 with no updates
13 August 2021Accounts for a dormant company made up to 31 March 2021
14 October 2020Appointment of Shireen Melissa Anisuddin as a director on 1 October 2020
13 October 2020Termination of appointment of James Peter Hallamore Entwisle as a director on 1 October 2020
4 September 2020Confirmation statement made on 31 August 2020 with no updates
18 August 2020Accounts for a small company made up to 31 March 2020
11 September 2019Confirmation statement made on 31 August 2019 with no updates
8 August 2019Accounts for a small company made up to 31 March 2019
17 September 2018Accounts for a small company made up to 31 March 2018
11 September 2018Confirmation statement made on 31 August 2018 with no updates
5 September 2017Confirmation statement made on 31 August 2017 with no updates
5 September 2017Confirmation statement made on 31 August 2017 with no updates
10 August 2017Accounts for a small company made up to 31 March 2017
10 August 2017Accounts for a small company made up to 31 March 2017
15 June 2017Director's details changed for Dr David Colin Bowie on 15 June 2017
15 June 2017Director's details changed for Dr David Colin Bowie on 15 June 2017
7 April 2017Termination of appointment of Gail Madeline Paterson as a director on 31 March 2017
7 April 2017Appointment of Dr David Colin Bowie as a director on 1 April 2017
7 April 2017Termination of appointment of Gail Madeline Paterson as a director on 31 March 2017
7 April 2017Appointment of Dr David Colin Bowie as a director on 1 April 2017
6 April 2017Termination of appointment of Ronald Stewart Bowie as a director on 31 March 2017
6 April 2017Appointment of Mr John Alexander Dickson as a director on 1 April 2017
6 April 2017Appointment of Mr John Alexander Dickson as a director on 1 April 2017
6 April 2017Termination of appointment of Ronald Stewart Bowie as a director on 31 March 2017
3 November 2016Termination of appointment of Thomas Michael Beecroft as a secretary on 30 October 2016
3 November 2016Termination of appointment of Thomas Michael Beecroft as a secretary on 30 October 2016
7 September 2016Confirmation statement made on 31 August 2016 with updates
7 September 2016Confirmation statement made on 31 August 2016 with updates
24 August 2016Full accounts made up to 31 March 2016
24 August 2016Full accounts made up to 31 March 2016
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
4 September 2015Full accounts made up to 31 March 2015
4 September 2015Full accounts made up to 31 March 2015
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
18 August 2014Full accounts made up to 31 March 2014
18 August 2014Full accounts made up to 31 March 2014
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
11 July 2013Full accounts made up to 31 March 2013
11 July 2013Full accounts made up to 31 March 2013
9 May 2013Director's details changed for Ronald Stewart Bowie on 30 March 2013
9 May 2013Director's details changed for Ronald Stewart Bowie on 30 March 2013
16 April 2013Director's details changed for Ronald Stewart Bowie on 28 March 2013
16 April 2013Director's details changed for Ronald Stewart Bowie on 28 March 2013
1 February 2013Director's details changed for Clive Howard Fortes on 31 December 2012
1 February 2013Director's details changed for Clive Howard Fortes on 31 December 2012
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
20 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
20 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
13 September 2012Full accounts made up to 31 March 2012
13 September 2012Full accounts made up to 31 March 2012
3 November 2011Annual return made up to 28 August 2011 with a full list of shareholders
3 November 2011Annual return made up to 28 August 2011 with a full list of shareholders
22 August 2011Full accounts made up to 31 March 2011
22 August 2011Full accounts made up to 31 March 2011
7 April 2011Appointment of James Peter Hallamore Entwisle as a director
7 April 2011Appointment of James Peter Hallamore Entwisle as a director
15 October 2010Director's details changed for Ronald Stewart Bowie on 28 August 2010
15 October 2010Annual return made up to 28 August 2010 with a full list of shareholders
15 October 2010Director's details changed for Gail Madeline Paterson on 28 August 2010
15 October 2010Director's details changed for Clive Howard Fortes on 28 August 2010
15 October 2010Director's details changed for Clive Howard Fortes on 28 August 2010
15 October 2010Annual return made up to 28 August 2010 with a full list of shareholders
15 October 2010Director's details changed for Ronald Stewart Bowie on 28 August 2010
15 October 2010Director's details changed for Gail Madeline Paterson on 28 August 2010
18 August 2010Full accounts made up to 31 March 2010
18 August 2010Full accounts made up to 31 March 2010
8 April 2010Termination of appointment of Russell Borland as a director
8 April 2010Termination of appointment of Russell Borland as a director
16 October 2009Annual return made up to 28 August 2009 with a full list of shareholders
16 October 2009Annual return made up to 28 August 2009 with a full list of shareholders
24 July 2009Full accounts made up to 31 March 2009
24 July 2009Full accounts made up to 31 March 2009
20 July 2009Director's change of particulars / gail paterson / 13/07/2009
20 July 2009Director's change of particulars / gail paterson / 13/07/2009
16 September 2008Return made up to 28/08/08; full list of members
16 September 2008Return made up to 28/08/08; full list of members
15 August 2008Full accounts made up to 31 March 2008
15 August 2008Full accounts made up to 31 March 2008
3 July 2008Director appointed clive howard fortes
3 July 2008Director appointed clive howard fortes
28 September 2007Return made up to 28/08/07; full list of members
28 September 2007Return made up to 28/08/07; full list of members
17 September 2007Full accounts made up to 31 March 2007
17 September 2007Full accounts made up to 31 March 2007
20 September 2006Return made up to 28/08/06; full list of members
20 September 2006Return made up to 28/08/06; full list of members
6 September 2006Registered office changed on 06/09/06 from: finsbury tower, 103-105 bunhill row, london, EC1Y 8LZ
6 September 2006Registered office changed on 06/09/06 from: finsbury tower, 103-105 bunhill row, london, EC1Y 8LZ
29 August 2006Full accounts made up to 31 March 2006
29 August 2006Full accounts made up to 31 March 2006
2 February 2006Total exemption full accounts made up to 31 March 2005
2 February 2006Total exemption full accounts made up to 31 March 2005
7 October 2005Company name changed hymans robertson consultants and actuaries LIMITED\certificate issued on 07/10/05
7 October 2005Company name changed hymans robertson consultants and actuaries LIMITED\certificate issued on 07/10/05
3 October 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
3 October 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
23 May 2005Director resigned
23 May 2005Director resigned
28 January 2005Accounts for a dormant company made up to 31 March 2004
28 January 2005Accounts for a dormant company made up to 31 March 2004
27 September 2004Return made up to 28/08/04; full list of members
27 September 2004Return made up to 28/08/04; full list of members
15 April 2004Company name changed hymans robertson pension trustee s LIMITED\certificate issued on 15/04/04
15 April 2004Company name changed hymans robertson pension trustee s LIMITED\certificate issued on 15/04/04
2 February 2004Accounts for a dormant company made up to 31 March 2003
2 February 2004Accounts for a dormant company made up to 31 March 2003
29 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary resigned
29 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary resigned
11 October 2002New secretary appointed
11 October 2002New director appointed
11 October 2002Ad 28/08/02--------- £ si 1@1=1 £ ic 1/2
11 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03
11 October 2002New director appointed
11 October 2002New director appointed
11 October 2002New director appointed
11 October 2002New secretary appointed
11 October 2002New director appointed
11 October 2002New director appointed
11 October 2002New secretary appointed
11 October 2002Ad 28/08/02--------- £ si 1@1=1 £ ic 1/2
11 October 2002New secretary appointed
11 October 2002Secretary resigned;director resigned
11 October 2002Registered office changed on 11/10/02 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF
11 October 2002Director resigned
11 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 October 2002Director resigned
11 October 2002Secretary resigned;director resigned
11 October 2002New director appointed
11 October 2002New director appointed
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 October 2002Registered office changed on 11/10/02 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF
28 August 2002Incorporation
28 August 2002Incorporation
Sign up now to grow your client base. Plans & Pricing