Advanced company searchLink opens in new window

HAMMERSMITH DEVELOPMENT (UK) LIMITED

Company number 09374024

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Aug 2024 PSC04 Change of details for Datuk Eng Ho Tee as a person with significant control on 31 July 2024
08 Aug 2024 CH01 Director's details changed for Datuk Datuk Eng Ho Tee on 31 July 2024
07 Aug 2024 PSC07 Cessation of Eastern & Oriental Plc as a person with significant control on 31 July 2024
12 Jun 2024 TM02 Termination of appointment of Olswang Cosec Limited as a secretary on 14 August 2015
17 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
13 Jan 2024 CH01 Director's details changed for Dato' Eng Seng Tee on 12 January 2024
28 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
18 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
05 Oct 2022 TM01 Termination of appointment of Meng Chow Kok as a director on 30 September 2022
05 Oct 2022 AP01 Appointment of Mr Eng Seng Tee as a director on 30 September 2022
01 Aug 2022 AD01 Registered office address changed from Ground Floor, Esca House 34 Palace Court London W2 4HZ England to The Lincoln Suites 37-39 Kingsway London WC2B 6TP on 1 August 2022
12 Jul 2022 AA Micro company accounts made up to 31 March 2022
21 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
21 Jan 2022 TM01 Termination of appointment of Ka Hon Tham as a director on 31 December 2021
04 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
14 Sep 2021 RP04AP01 Second filing for the appointment of Datuk Eng Ho Tee as a director
13 Aug 2021 AP01 Appointment of Datuk Eng Ho Tee as a director on 5 August 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 14/09/21
13 Aug 2021 PSC01 Notification of Eng Ho Tee as a person with significant control on 5 August 2021
11 Aug 2021 CH01 Director's details changed for Ka Hon Tham on 5 August 2021
24 May 2021 TM01 Termination of appointment of Kamil Ahmad Merican as a director on 12 May 2021
11 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
08 Jan 2021 AA Micro company accounts made up to 31 March 2020
12 Aug 2020 AD01 Registered office address changed from 2nd Floor, Lincoln House 137 - 143 Hammersmith Road London W14 0QL England to Ground Floor, Esca House 34 Palace Court London W2 4HZ on 12 August 2020
24 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
25 Oct 2019 AD01 Registered office address changed from 13th Floor Landmark House Hammersmith Bridge Road London W6 9DP to 2nd Floor, Lincoln House 137 - 143 Hammersmith Road London W14 0QL on 25 October 2019