HAMMERSMITH GROVE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

19/08/2319 August 2023 Notification of Georgina Elizabeth Sarah Pownall as a person with significant control on 2018-01-01

View Document

19/08/2319 August 2023 Notification of Rahul Raswant as a person with significant control on 2017-01-01

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN CHRISTIAN MAURICE IRWIN / 22/06/2020

View Document

19/02/2019 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR. RAHUL RASWANT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY SAM BUSH

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR SAM BUSH

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / SAM BUSH / 25/08/2015

View Document

03/09/153 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM MARLOW HOUSE FLAT 72 HALLFIELD ESTATE LONDON W2 6HL

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR SAM BUSH

View Document

28/08/1428 August 2014 SECRETARY APPOINTED SAM BUSH

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JORGE ANDRES BARTOLOME

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY JORGE ANDRES BARTOLOME

View Document

19/08/1419 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM GARDEN FLAT 162 HAMMERSMITH GROVE LONDON W6 7HE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/07/1329 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/02/1310 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDRES / 10/02/2013

View Document

10/02/1310 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDRES / 10/02/2013

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MISS GEORGINA ELIZABETH SARAH POWNALL

View Document

27/10/1227 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP VEREY

View Document

31/07/1231 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

10/06/1210 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/08/113 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/08/1023 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDRES / 29/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTIAN MAURICE IRWIN / 29/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN VEREY / 29/07/2010

View Document

02/05/102 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/07/0931 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD DIXON

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY RICHARD DIXON

View Document

26/05/0926 May 2009 SECRETARY APPOINTED MR DAVID ANDRES

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR DAVID ANDRES

View Document

04/08/084 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0721 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/10/0214 October 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/09/0113 September 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/08/9729 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

02/08/942 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/942 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

06/08/926 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

06/08/926 August 1992 RETURN MADE UP TO 29/07/92; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 RETURN MADE UP TO 29/07/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

07/11/907 November 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/11/907 November 1990 EXEMPTION FROM APPOINTING AUDITORS 23/10/90

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 EXEMPTION FROM APPOINTING AUDITORS 17/05/90

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/05/8823 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8120 January 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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