HAMMERSMITH DEVELOPMENTS HOLDCO LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Final Gazette dissolved following liquidation

View Document

27/09/2427 September 2024 Final Gazette dissolved following liquidation

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

27/06/2427 June 2024 Return of final meeting in a members' voluntary winding up

View Document

28/05/2428 May 2024 Termination of appointment of Intertrust Real Estate Services (Jersey) Limited as a secretary on 2024-05-16

View Document

28/05/2428 May 2024 Appointment of Mr Alastair Thomson Agnew as a secretary on 2024-05-16

View Document

28/05/2428 May 2024 Registered office address changed from 25 Farringdon Street London EC4A 4AB to 140 Aldersgate Street London EC1A 4HY on 2024-05-28

View Document

28/05/2428 May 2024 Registered office address changed from 140 Aldersgate Street London EC1A 4HY England to 25 Farringdon Street London EC4A 4AB on 2024-05-28

View Document

08/02/248 February 2024 Register inspection address has been changed to 140 Aldersgate Street London EC1A 4HY

View Document

08/02/248 February 2024 Register(s) moved to registered inspection location 140 Aldersgate Street London EC1A 4HY

View Document

22/12/2322 December 2023 Appointment of a voluntary liquidator

View Document

22/12/2322 December 2023 Registered office address changed from 140 Aldersgate Street London EC1A 4HY to 25 Farringdon Street London EC4A 4AB on 2023-12-22

View Document

22/12/2322 December 2023 Declaration of solvency

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Resolutions

View Document

02/11/232 November 2023 Statement of capital on 2023-11-02

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-05 with updates

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023 Statement of capital on 2023-08-30

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

07/08/237 August 2023

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

22/11/2122 November 2021 Termination of appointment of Jane Clayton as a director on 2021-11-11

View Document

22/11/2122 November 2021 Appointment of Mr Alastair Thomson Agnew as a director on 2021-11-11

View Document

22/11/2122 November 2021 Appointment of Mr Jonathan Richard Hall as a director on 2021-11-11

View Document

22/11/2122 November 2021 Termination of appointment of Jane Alison Stammers as a director on 2021-11-11

View Document

22/11/2122 November 2021 Termination of appointment of Ben Le Fondre as a director on 2021-11-11

View Document

27/10/2127 October 2021

View Document

27/10/2127 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED JANE CLAYTON

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED JON BARRETT

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED SIMON WILLIMG

View Document

29/08/1429 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY ALAN DUNCAN

View Document

29/08/1429 August 2014 CORPORATE SECRETARY APPOINTED OGIER REAL ESTATE SERVICES LIMITED

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BURSLEM

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPRING

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR PETER ROBERT BURSLEM

View Document

13/08/1313 August 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company