HAMMERSMITH HOLDINGS LIMITED

Company Documents

DateDescription
21/01/1521 January 2015 Annual return made up to 12 May 2014 with full list of shareholders

View Document

25/12/1425 December 2014 DISS40 (DISS40(SOAD))

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM
C/O THORNE LANCASTER PARKER
8TH FLOOR ALDWYCH HOUSE
81 ALDWYCH
LONDON
WC2B 4HN

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MCKOY / 28/02/2014

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KARL DAVID HARRISON / 19/10/2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KARL DAVID HARRISON / 04/08/2009

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MCKOY / 19/11/2010

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/05/1024 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MCKOY / 12/10/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FIRST GAZETTE

View Document

31/03/0931 March 2009 DISS40 (DISS40(SOAD))

View Document

31/03/0931 March 2009 DISS40 (DISS40(SOAD))

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

17/09/0817 September 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4XH

View Document

12/05/0612 May 2006 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