- Company Overview for D HAMMOND GROUP LIMITED (09705341)
- Filing history for D HAMMOND GROUP LIMITED (09705341)
- People for D HAMMOND GROUP LIMITED (09705341)
- Charges for D HAMMOND GROUP LIMITED (09705341)
- More for D HAMMOND GROUP LIMITED (09705341)
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
|
|
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 |