HAMMOND SUDDARDS TRUSTEES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

23/05/2523 May 2025 Director's details changed for Jonathan James Jones on 2023-04-24

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

16/04/2416 April 2024 Director's details changed for Jonathan James Jones on 2023-01-01

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2023-04-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

24/04/2324 April 2023 Change of details for Squire Patton Boggs (Uk) Llp as a person with significant control on 2023-04-24

View Document

09/11/219 November 2021 Director's details changed for Jonathan James Jones on 2020-09-01

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE HAXBY / 16/04/2019

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED JANE HAXBY

View Document

20/01/1720 January 2017 ADOPT ARTICLES 21/12/2016

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/06/1622 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 2 PARK LANE LEEDS LS3 1ES

View Document

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

15/06/1515 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER MORTIMER CROSSLEY / 30/05/2014

View Document

05/06/145 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SQUIRE SANDERS SECRETARIAL SERVICES LIMITED / 30/05/2014

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

05/09/125 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SSH SECRETARIAL SERVICES LIMITED / 04/01/2012

View Document

03/07/123 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM HAMMOND SUDDARDS EDGE 2 PARK LANE LEEDS LS3 1ES

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/12/1031 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 31/12/2010

View Document

06/08/106 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR BERNHARD GILBEY

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / BERNHARD GILBEY / 26/03/2008

View Document

24/04/0824 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/12/064 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 S366A DISP HOLDING AGM 06/09/01

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0124 July 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/07/0124 July 2001 LOCATION OF DEBENTURE REGISTER

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

17/09/9717 September 1997 RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9629 August 1996 RETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/968 March 1996 SECRETARY RESIGNED

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/11/956 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: EMPIRE HOUSE 10 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LR

View Document

14/09/9514 September 1995 RETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

09/09/949 September 1994 RETURN MADE UP TO 19/08/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 19/08/93; CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 RETURN MADE UP TO 19/08/92; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/925 June 1992 ALTER MEM AND ARTS 22/05/92

View Document

24/10/9124 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/10/913 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 COMPANY NAME CHANGED HIRECHECK LIMITED CERTIFICATE ISSUED ON 02/10/91

View Document

27/09/9127 September 1991 ALTER MEM AND ARTS 17/09/91

View Document

19/08/9119 August 1991 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