HAMMOND DEVELOPMENTS HOME AND GARDEN LTD

Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/10/2429 October 2024 Director's details changed for Mr Max John Hammond on 2024-10-28

View Document

28/10/2428 October 2024 Change of details for Mr Max John Hammond as a person with significant control on 2024-10-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

13/06/2413 June 2024 Change of details for Mr Max John Hammond as a person with significant control on 2023-03-01

View Document

13/06/2413 June 2024 Cessation of Ross Michael Hammond as a person with significant control on 2023-03-01

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

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

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

26/11/2126 November 2021 Change of details for Mr Ross Michael Hammond as a person with significant control on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 VARYING SHARE RIGHTS AND NAMES

View Document

05/02/205 February 2020 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROSS MICHAEL HAMMOND / 03/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR MAX JOHN HAMMOND / 26/10/2018

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / ROSS MICHAEL HAMMOND / 26/10/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX JOHN HAMMOND / 26/10/2018

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

20/06/1820 June 2018 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