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)
29 Jul 2019 AA Micro company accounts made up to 31 March 2019
09 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
13 Aug 2018 AA Micro company accounts made up to 31 March 2018
12 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
26 Jul 2017 AA Micro company accounts made up to 31 March 2017
25 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 AP01 Appointment of Mr Tuck Cheong Kok as a director on 1 September 2016
28 Sep 2016 AP01 Appointment of Mrs Meng Chow Kok as a director on 17 August 2016
28 Sep 2016 TM01 Termination of appointment of Kok Leong Chan as a director on 5 August 2016
07 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
10 Jun 2015 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 13th Floor Landmark House Hammersmith Bridge Road London W6 9DP on 10 June 2015
08 May 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
08 May 2015 TM01 Termination of appointment of Olswang Directors 2 Limited as a director on 28 April 2015
08 May 2015 TM01 Termination of appointment of Olswang Directors 1 Limited as a director on 28 April 2015
08 May 2015 TM01 Termination of appointment of Christopher Alan Mackie as a director on 28 April 2015
08 May 2015 AP01 Appointment of Kok Leong Chan as a director on 28 April 2015
08 May 2015 AP01 Appointment of Ka Hon Tham as a director on 28 April 2015
08 May 2015 AP01 Appointment of Kamil Ahmad Merican as a director on 28 April 2015
28 Apr 2015 CERTNM Company name changed newincco 1342 LIMITED\certificate issued on 28/04/15
  • NM04 ‐ Change of name by provision in articles
05 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-05
  • GBP 1