HAMMOND DEVELOPMENTS HOME AND GARDEN LTD
Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-09-30 |
29/10/2429 October 2024 | Director's details changed for Mr Max John Hammond on 2024-10-28 |
28/10/2428 October 2024 | Change of details for Mr Max John Hammond as a person with significant control on 2024-10-28 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-19 with updates |
13/06/2413 June 2024 | Change of details for Mr Max John Hammond as a person with significant control on 2023-03-01 |
13/06/2413 June 2024 | Cessation of Ross Michael Hammond as a person with significant control on 2023-03-01 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
02/05/232 May 2023 | Registered office address changed from Verulam Point Station Way St Albans AL1 5HE to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-05-02 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-09-30 |
26/11/2126 November 2021 | Change of details for Mr Ross Michael Hammond as a person with significant control on 2021-11-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-19 with updates |
01/04/211 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
17/03/2017 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | VARYING SHARE RIGHTS AND NAMES |
05/02/205 February 2020 | PREVEXT FROM 30/06/2019 TO 30/09/2019 |
06/01/206 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ROSS MICHAEL HAMMOND / 03/01/2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
26/10/1826 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MAX JOHN HAMMOND / 26/10/2018 |
26/10/1826 October 2018 | PSC'S CHANGE OF PARTICULARS / ROSS MICHAEL HAMMOND / 26/10/2018 |
26/10/1826 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAX JOHN HAMMOND / 26/10/2018 |
19/10/1819 October 2018 | REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
20/06/1820 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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