- Company Overview for HAMMOND & HARPER OF LONDON LIMITED (06845798)
- Filing history for HAMMOND & HARPER OF LONDON LIMITED (06845798)
- People for HAMMOND & HARPER OF LONDON LIMITED (06845798)
- More for HAMMOND & HARPER OF LONDON LIMITED (06845798)
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) |
---|---|---|---|
26 Aug 2015 | AD01 | Registered office address changed from 42 London Road Horsham RH12 1AY to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 26 August 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
23 Mar 2012 | CH03 | Secretary's details changed for Katie Brown on 1 July 2011 | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
25 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
24 Aug 2010 | CH03 | Secretary's details changed for Katie Brown on 13 March 2010 | |
13 Mar 2009 | NEWINC | Incorporation |