HAMMOND TIME-SHARE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Declaration of solvency

View Document

10/06/2510 June 2025 Appointment of a voluntary liquidator

View Document

10/06/2510 June 2025 Registered office address changed from Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL to Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on 2025-06-10

View Document

05/06/255 June 2025 Resolutions

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

20/03/2520 March 2025 Registered office address changed from PO Box 4385 01643231 - Companies House Default Address Cardiff CF14 8LH to Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2025-03-20

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Registered office address changed to PO Box 4385, 01643231 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-17

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM MINCOFF JACKSONS INNOVATION HOUSE YARM ROAD STOCKTON ON TEES TS18 3TN

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR HOGG / 14/02/2017

View Document

16/02/1716 February 2017 Registered office address changed from , Mincoff Jacksons, Innovation House Yarm Road, Stockton on Tees, TS18 3TN to PO Box C/O Rsm 1 st. James Gate Newcastle upon Tyne NE1 4AD on 2017-02-16

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE

View Document

16/02/1616 February 2016 DISS40 (DISS40(SOAD))

View Document

15/02/1615 February 2016 Annual return made up to 8 November 2015 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR HOGG / 01/11/2015

View Document

12/02/1612 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 01/11/2015

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 COMPANY RESTORED ON 03/11/2015

View Document

03/11/153 November 2015 Annual return made up to 8 November 2013 with full list of shareholders

View Document

03/11/153 November 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/153 November 2015 Annual return made up to 8 November 2011 with full list of shareholders

View Document

03/11/153 November 2015 Annual return made up to 8 November 2012 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/153 November 2015 Annual return made up to 8 November 2008 with full list of shareholders

View Document

03/11/153 November 2015 Annual return made up to 8 November 2009 with full list of shareholders

View Document

03/11/153 November 2015 Annual return made up to 8 November 2010 with full list of shareholders

View Document

25/08/0925 August 2009 STRUCK OFF AND DISSOLVED

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL MURPHY

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN HOGG

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM, 2-4 GREAT EASTERN STREET, LONDON, EC2A 3NT

View Document

27/02/0927 February 2009 SECRETARY APPOINTED GRANT SMITH LAW PRACTICE

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED ALASDAIR HOGG

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED IAN GRANT HOGG

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR DARBY

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY CONTINENTAL TRUSTEES LIMITED

View Document

07/05/087 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 16 ROTTEN ROW, GREAT BRICKHILL, MILTON KEYNES, MK17 9BA

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/11/059 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/059 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: ELDER HOUSE, 518 ELDER GATE, MILTON KEYNES, BUCKINGHAMSHIRE MK9 1LR

View Document

20/12/0420 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: BARYTA HOUSE, 29 VICTORIA AVENUE, SOUTHEND ON SEA, ESSEX SS2 6AR

View Document

08/01/048 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/11/0122 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/11/0021 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 NEW SECRETARY APPOINTED

View Document

02/02/972 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 SECRETARY RESIGNED

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

23/11/9423 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/12/928 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 RETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM: 4TH FLOOR, 14 TRINITY SQUARE, LONDON, EC3N 4AA

View Document

06/12/896 December 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 EXEMPTION FROM APPOINTING AUDITORS 011288

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/8718 March 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 RETURN MADE UP TO 14/12/84; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 FIRST GAZETTE

View Document

26/06/8626 June 1986 REGISTERED OFFICE CHANGED ON 26/06/86 FROM: 45 DOUGHTY STREET, LONDON WC1N 2LF

View Document

11/04/2511 April 1925 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

11/04/2511 April 1925 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

11/04/2511 April 1925 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