J L & D HAMMOND HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Change of share class name or designation |
28/08/2528 August 2025 New | Resolutions |
21/07/2521 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/03/2510 March 2025 | Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB United Kingdom to Saxon House Duke Street Chelmsford CM1 1HT on 2025-03-10 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-05 with updates |
01/08/241 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Current accounting period extended from 2024-01-31 to 2024-03-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-05 with updates |
10/01/2410 January 2024 | Director's details changed for Mr Simon John Matthias Alty on 2024-01-09 |
09/01/249 January 2024 | Change of details for Mr Simon John Mathias Alty as a person with significant control on 2024-01-09 |
30/05/2330 May 2023 | Appointment of Mrs Sarah Jane Alty as a director on 2023-04-01 |
24/02/2324 February 2023 | Registration of charge 145765370001, created on 2023-02-23 |
06/01/236 January 2023 | Incorporation |
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