Advanced company searchLink opens in new window

D HAMMOND GROUP LIMITED

Company number 09705341

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)
01 Oct 2021 MR01 Registration of charge 097053410012, created on 27 September 2021
23 Sep 2021 AD01 Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to Ukams House Unit 4 Twisleton Court Priory Hill Dartford DA1 2EN on 23 September 2021
02 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
08 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
20 Sep 2019 MR01 Registration of charge 097053410010, created on 17 September 2019
21 Aug 2019 PSC04 Change of details for Mr James Francis Lovell as a person with significant control on 4 June 2018
21 Aug 2019 PSC04 Change of details for Mr James Francis Lovell as a person with significant control on 4 June 2018
19 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
21 Feb 2019 PSC07 Cessation of James Francis Lovell as a person with significant control on 21 February 2019
21 Feb 2019 PSC04 Change of details for Mrs Rebecca Jane Lovell as a person with significant control on 4 June 2018
21 Feb 2019 PSC07 Cessation of Jonathan Spencer Cramp as a person with significant control on 6 April 2018
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
10 Jul 2018 CH01 Director's details changed for Mr James Francis Lovell on 10 July 2018
04 Jun 2018 AD01 Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP United Kingdom to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 4 June 2018
01 Jun 2018 AP01 Appointment of Mr Paul Anthony Nixon as a director on 31 May 2018
14 May 2018 SH06 Cancellation of shares. Statement of capital on 6 April 2018
  • GBP 100
14 May 2018 SH03 Purchase of own shares.
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
31 Jul 2017 PSC01 Notification of James Francis Lovell as a person with significant control on 6 April 2016
31 Jul 2017 PSC01 Notification of James Francis Lovell as a person with significant control on 6 April 2016
31 Jul 2017 PSC01 Notification of Jonathan Cramp as a person with significant control on 6 April 2016