- Company Overview for HAMMOND & HARPER LIMITED (06829525)
- Filing history for HAMMOND & HARPER LIMITED (06829525)
- People for HAMMOND & HARPER LIMITED (06829525)
- Charges for HAMMOND & HARPER LIMITED (06829525)
- More for HAMMOND & HARPER LIMITED (06829525)
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) |
---|---|---|---|
27 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with updates | |
20 Jul 2023 | TM01 | Termination of appointment of Robert Brian Pooley as a director on 19 July 2023 | |
30 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
18 Apr 2023 | CH03 | Secretary's details changed for Mrs Katie Brown on 14 April 2023 | |
17 Apr 2023 | CH01 | Director's details changed for Mr David Patrick Kingston Christian on 14 April 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Mr Robert Brian Pooley on 14 April 2023 | |
14 Apr 2023 | AD01 | Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 14 April 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
26 Jul 2021 | CH03 | Secretary's details changed | |
22 Jul 2021 | PSC04 | Change of details for Mr David Patrick Kingston Christian as a person with significant control on 17 June 2021 | |
22 Jul 2021 | CH01 | Director's details changed for Mr David Patrick Kingston Christian on 18 May 2021 | |
22 Jul 2021 | CH01 | Director's details changed for Mr Robert Brian Pooley on 15 June 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 22 July 2021 | |
18 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
26 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |