- Company Overview for HAMMERSMATCH PROPERTIES LIMITED (01567624)
- Filing history for HAMMERSMATCH PROPERTIES LIMITED (01567624)
- People for HAMMERSMATCH PROPERTIES LIMITED (01567624)
- Charges for HAMMERSMATCH PROPERTIES LIMITED (01567624)
- More for HAMMERSMATCH PROPERTIES LIMITED (01567624)
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) |
---|---|---|---|
17 Feb 2015 | AP01 | Appointment of Mr Paul Andrew Payne as a director on 15 February 2015 | |
17 Feb 2015 | AP01 | Appointment of Mr Graham David Payne as a director on 15 February 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of David Payne as a director on 29 January 2015 | |
01 May 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
27 Jun 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
28 Feb 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
14 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
08 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
02 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
01 Mar 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
15 Mar 2011 | AD01 | Registered office address changed from York House Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB England on 15 March 2011 | |
25 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
22 Nov 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
15 Apr 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
26 Oct 2009 | AD01 | Registered office address changed from Prospect House 2 Athenaeum Road London N20 9YU on 26 October 2009 | |
01 Jun 2009 | AA | Accounts for a small company made up to 30 April 2008 | |
27 Apr 2009 | 363a | Return made up to 28/02/09; full list of members | |
02 Jun 2008 | AA | Accounts for a small company made up to 30 April 2007 | |
11 Apr 2008 | 363a | Return made up to 28/02/08; full list of members | |
13 Dec 2007 | 225 | Accounting reference date extended from 28/02/07 to 30/04/07 | |
05 Oct 2007 | AA | Accounts for a small company made up to 28 February 2006 | |
23 Mar 2007 | 363s | Return made up to 28/02/07; full list of members |