- Company Overview for HAMMERSLEYS STORE LIMITED (05733004)
- Filing history for HAMMERSLEYS STORE LIMITED (05733004)
- People for HAMMERSLEYS STORE LIMITED (05733004)
- More for HAMMERSLEYS STORE LIMITED (05733004)
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) |
---|---|---|---|
12 Mar 2010 | CH01 | Director's details changed for Joan Catherine Hammersley on 1 January 2010 | |
04 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
17 Mar 2009 | 363a | Return made up to 07/03/09; full list of members | |
26 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
25 Mar 2008 | 363a | Return made up to 07/03/08; full list of members | |
21 Mar 2008 | 353 | Location of register of members | |
21 Mar 2008 | 287 | Registered office changed on 21/03/2008 from the office building gatwick road crawley west sussex RH10 9RZ | |
21 Mar 2008 | 190 | Location of debenture register | |
10 Dec 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
27 Mar 2007 | 363a | Return made up to 07/03/07; full list of members | |
29 Sep 2006 | 287 | Registered office changed on 29/09/06 from: A3, broomsleigh business park worsley bridge road london SE26 5BN | |
21 Aug 2006 | 287 | Registered office changed on 21/08/06 from: 1 holmesdale road croydon surrey CR0 2LR | |
22 Mar 2006 | 288a | New director appointed | |
16 Mar 2006 | 288a | New secretary appointed | |
16 Mar 2006 | 287 | Registered office changed on 16/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
16 Mar 2006 | 288b | Secretary resigned | |
16 Mar 2006 | 288b | Director resigned | |
07 Mar 2006 | NEWINC | Incorporation |