- 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) |
---|---|---|---|
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
22 Feb 2016 | AP01 | Appointment of Mr Philip John Christian Anstice as a director on 22 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Mr Michael Twitty as a director on 22 February 2016 | |
21 Feb 2016 | TM01 | Termination of appointment of Karen Bates as a director on 21 February 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
30 Sep 2015 | TM01 | Termination of appointment of Eric Oliver as a director on 15 September 2015 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
30 Jun 2014 | AP01 | Appointment of Miss Kirsty Marie May Griffin as a director | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | AD02 | Register inspection address has been changed from 84 Highfield Lane Chesterfield Derbyshire S41 8BA United Kingdom | |
28 Mar 2013 | AP01 | Appointment of Mark John Bates as a director | |
28 Mar 2013 | AP01 | Appointment of Jonathan Nicholas Cragg as a director | |
13 Nov 2012 | TM01 | Termination of appointment of Jonathan Hartley as a director | |
13 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
13 Nov 2012 | AD03 | Register(s) moved to registered inspection location | |
13 Nov 2012 | AD02 | Register inspection address has been changed | |
13 Nov 2012 | TM01 | Termination of appointment of Callum Bates as a director | |
19 Sep 2012 | AD01 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 19 September 2012 | |
21 Aug 2012 | CH01 | Director's details changed for Mr Jonathon Hartley on 18 July 2012 | |
21 Jun 2012 | NEWINC | Incorporation |