HAMMERSMITH INVESTMENT PROPERTY COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

07/10/227 October 2022 Notification of Stephen Michael Askins as a person with significant control on 2018-10-16

View Document

07/10/227 October 2022 Notification of Charles James Forsyth as a person with significant control on 2018-10-16

View Document

06/10/226 October 2022 Notification of Henrietta Margaret June Malet as a person with significant control on 2018-12-16

View Document

06/10/226 October 2022 Withdrawal of a person with significant control statement on 2022-10-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2020-12-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

26/04/1926 April 2019 COMPANY NAME CHANGED FULHAM INVESTMENT AND PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 26/04/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 DIRECTOR APPOINTED MS LUCY VIVIEN IVIMY

View Document

16/10/1816 October 2018 NOTIFICATION OF PSC STATEMENT ON 03/10/2018

View Document

16/10/1816 October 2018 CESSATION OF ANGELA FRANCES CLARKE AS A PSC

View Document

16/10/1816 October 2018 CESSATION OF TARA JOHN DOUGLAS HOME AS A PSC

View Document

16/10/1816 October 2018 CESSATION OF CHARLES FORSYTH AS A PSC

View Document

16/10/1816 October 2018 CESSATION OF WILLIAM MARSHALL AS A PSC

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR ANTHONY PAUL FRIEZE

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR MARK CHRISTOPHER MORTEMORE HIGTON

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARSHALL

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES FORSYTH

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES FORSYTH / 11/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA FRANCES CLARKE / 11/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES FORSYTH / 11/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TARA JOHN DOUGLAS HOME / 11/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA FRANCES CLARKE / 11/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TARA JOHN DOUGLAS HOME / 11/09/2018

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 4 GREYHOUND ROAD LONDON W6 8NX

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MARSHALL

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA FRANCES CLARKE

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA JOHN DOUGLAS HOME

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES FORSYTH

View Document

20/04/1820 April 2018 COMPANY RESTORED ON 20/04/2018

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

02/05/172 May 2017 STRUCK OFF AND DISSOLVED

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 DISS40 (DISS40(SOAD))

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

10/02/1610 February 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR PETER GRAHAM

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR WILLIAM MARSHALL

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BRISTOW

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/03/1528 March 2015 DISS40 (DISS40(SOAD))

View Document

27/03/1527 March 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/12/124 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR. CHARLES FORSYTH

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR. PAUL BRISTOW

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PICKTHORN

View Document

14/02/1114 February 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

06/11/106 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGINA ASKINS

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARA JOHN DOUGLAS HOME / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA MARGARET ASKINS / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD JUXON PICKTHORN / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA FRANCES CLARKE / 01/10/2009

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

20/11/0820 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED MRS ANGELA FRANCES CLARKE

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY JAMES MALTHOUSE

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MRS GEORGINA MARGARET ASKINS

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BROWNE

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/12/047 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/03/994 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 9, LAMINGTON STREET,, LONDON, W6 0HU

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/01/9529 January 1995 Full accounts made up to 1994-03-31

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/02/941 February 1994 Full accounts made up to 1993-03-31

View Document

15/12/9315 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 Full accounts made up to 1992-03-31

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 Full accounts made up to 1991-03-31

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 Full accounts made up to 1990-03-31

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

14/02/9014 February 1990

View Document

14/02/9014 February 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 Full accounts made up to 1989-03-31

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/03/894 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989

View Document

17/02/8917 February 1989 Full accounts made up to 1987-03-31

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/02/8916 February 1989 REGISTERED OFFICE CHANGED ON 16/02/89 FROM: 54 FULHAM HIGH STREET, LONDON SW6 3LQ

View Document

16/02/8916 February 1989

View Document

11/08/8811 August 1988 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED

View Document

07/07/877 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/07/877 July 1987 Full accounts made up to 1986-03-31

View Document

13/03/8713 March 1987

View Document

13/03/8713 March 1987 DIRECTOR RESIGNED

View Document

05/03/875 March 1987

View Document

05/03/875 March 1987 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

01/11/861 November 1986 NEW DIRECTOR APPOINTED

View Document

01/11/861 November 1986

View Document

04/10/864 October 1986 Full accounts made up to 1985-03-31

View Document

04/10/864 October 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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