HAMMERSMITH TAVERNS LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

21/01/1521 January 2015 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

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

View Document

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

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057703520004

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY KERR

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE MCKOY / 19/11/2010

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL DAVID HARRISON / 04/08/2009

View Document

09/04/109 April 2010 Annual return made up to 5 April 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 JANE MCKOY / 12/10/2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0819 September 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MCKOY / 01/03/2008

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

05/04/065 April 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