Advanced company searchLink opens in new window

HEMPSTEAD & JOHNSON LIMITED

Company number 00746512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2023 MA Memorandum and Articles of Association
13 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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