- Company Overview for HEMPSTEAD & JOHNSON LIMITED (00746512)
- Filing history for HEMPSTEAD & JOHNSON LIMITED (00746512)
- People for HEMPSTEAD & JOHNSON LIMITED (00746512)
- Charges for HEMPSTEAD & JOHNSON LIMITED (00746512)
- More for HEMPSTEAD & JOHNSON LIMITED (00746512)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
03 May 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
23 Jan 2024 | PSC05 | Change of details for Nicol & Andrew Holdings Limited as a person with significant control on 23 January 2024 | |
08 Jan 2024 | AA01 | Current accounting period extended from 30 March 2024 to 31 March 2024 | |
07 Jan 2024 | AA01 | Current accounting period shortened from 31 October 2024 to 30 March 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jun 2023 | MA | Memorandum and Articles of Association | |
13 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2023 | MA | Memorandum and Articles of Association | |
13 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2023 | MR01 | Registration of charge 007465120004, created on 6 June 2023 | |
08 Jun 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 October 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from Nicol & Andrew House Oakridge Road High Wycombe Buckinghamshire HP11 2PF England to 28 Speed House Barbican London EC2Y 8AT on 8 June 2023 | |
08 Jun 2023 | AP01 | Appointment of Mr David Scott Sneddon as a director on 6 June 2023 | |
08 Jun 2023 | TM01 | Termination of appointment of Duncan Norman Graham as a director on 6 June 2023 | |
08 Jun 2023 | AP01 | Appointment of Mr Glenn Torbjorn Michael Karlsson as a director on 6 June 2023 | |
03 Apr 2023 | PSC07 | Cessation of Oakridge Road Limited as a person with significant control on 24 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
30 Mar 2023 | PSC02 | Notification of Nicol & Andrew Holdings Limited as a person with significant control on 24 March 2023 | |
29 Mar 2023 | PSC02 | Notification of Oakridge Road Limited as a person with significant control on 24 March 2023 | |
29 Mar 2023 | PSC07 | Cessation of Duncan Norman Graham as a person with significant control on 24 March 2023 | |
28 Feb 2023 | MR04 | Satisfaction of charge 1 in full | |
28 Feb 2023 | MR04 | Satisfaction of charge 3 in full | |
10 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates |