Advanced company searchLink opens in new window

HAMMERSMITH NORTH CENTRE LIMITED

Company number 10696417

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)
18 Dec 2024 AA Full accounts made up to 31 December 2023
11 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with updates
07 Jun 2024 AP01 Appointment of Mr. Gavin Steven Phillips as a director on 31 May 2024
07 Jun 2024 AP01 Appointment of Mr. Wayne David Berger as a director on 31 May 2024
07 Jun 2024 TM01 Termination of appointment of Richard Morris as a director on 31 May 2024
13 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
07 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Sep 2023 DS02 Withdraw the company strike off application
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2023 DS01 Application to strike the company off the register
07 Aug 2023 AD01 Registered office address changed from 2 6th Floor Kingdom St London W2 6BD England to 6th Floor, 2 Kingdom Street London W2 6BD on 7 August 2023
07 Aug 2023 AD01 Registered office address changed from 1 Burwood Place London W2 2UT United Kingdom to 2 6th Floor Kingdom St London W2 6BD on 7 August 2023
15 May 2023 TM01 Termination of appointment of Simon Oliver Loh as a director on 12 May 2023
17 Feb 2023 CERTNM Company name changed christchurch aviation park west centre LIMITED\certificate issued on 17/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-15
27 Dec 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
05 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Jan 2021 MR01 Registration of charge 106964170002, created on 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
10 Dec 2020 TM01 Termination of appointment of Stephen James Wetherall as a director on 9 December 2020
06 Nov 2020 CH01 Director's details changed for Mr Stephen James Weatherall on 12 May 2017
30 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Feb 2020 AP01 Appointment of Mr Simon Oliver Loh as a director on 6 February 2020
13 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates