- Company Overview for HAMMOND & CO (UK) LIMITED (08113837)
- Filing history for HAMMOND & CO (UK) LIMITED (08113837)
- People for HAMMOND & CO (UK) LIMITED (08113837)
- More for HAMMOND & CO (UK) LIMITED (08113837)
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) |
---|---|---|---|
29 Jan 2020 | PSC07 | Cessation of Mark John Bates as a person with significant control on 29 January 2020 | |
29 Jan 2020 | PSC01 | Notification of Joanne Atkinson as a person with significant control on 29 January 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Mark John Bates as a director on 29 January 2020 | |
02 Dec 2019 | TM01 | Termination of appointment of Graham Walker as a director on 29 November 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
13 Jun 2019 | AD02 | Register inspection address has been changed from 272a Newbold Road Newbold Chesterfield Derbyshire S41 7AJ England to 36 Chesterfield Road Market Street Chesterfield S43 3UT | |
10 Jun 2019 | CH01 | Director's details changed for Mr Mark John Bates on 10 June 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Mr Philip John Christian Anstice on 10 June 2019 | |
11 Apr 2019 | AP01 | Appointment of Mrs Joanne Atkinson as a director on 11 April 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr Graham Walker as a director on 11 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Kirsty Marie May Cragg as a director on 11 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Jonathan Nicholas Cragg as a director on 11 April 2019 | |
06 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
23 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
12 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Miss Kirsty Marie May Griffin on 6 May 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Miss Kirsty Marie May Griffin on 31 October 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Jonathan Nicholas Cragg on 31 October 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Mark John Bates on 31 October 2017 | |
18 Aug 2017 | CH01 | Director's details changed for Mr Philip John Christian Anstice on 18 August 2017 | |
18 Aug 2017 | CH01 | Director's details changed for Jonathan Nicholas Cragg on 18 August 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
15 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
21 Feb 2017 | TM01 | Termination of appointment of Michael Twitty as a director on 13 February 2017 |