HAMMERSMITH DEVELOPMENT (UK) LIMITED
Company number 09374024
- Company Overview for HAMMERSMITH DEVELOPMENT (UK) LIMITED (09374024)
- Filing history for HAMMERSMITH DEVELOPMENT (UK) LIMITED (09374024)
- People for HAMMERSMITH DEVELOPMENT (UK) LIMITED (09374024)
- More for HAMMERSMITH DEVELOPMENT (UK) LIMITED (09374024)
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) |
---|---|---|---|
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 | |
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
|
|
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
|
|
05 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-05
|