PROJECT HAMMOND MIDCO 2 LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Registration of charge 130907240005, created on 2025-04-25

View Document

24/03/2524 March 2025 Termination of appointment of a director

View Document

24/03/2524 March 2025 Termination of appointment of a director

View Document

24/03/2524 March 2025 Termination of appointment of a director

View Document

21/03/2521 March 2025 Appointment of Mr Marc Coster as a director on 2025-03-09

View Document

21/03/2521 March 2025 Registered office address changed from Chancery House Slaidburn Crescent Southport Merseyside PR9 9YF England to One America Square London England EC3N 2LS on 2025-03-21

View Document

21/03/2521 March 2025 Termination of appointment of Craig Arthur Seed as a director on 2025-03-09

View Document

21/03/2521 March 2025 Appointment of Mr Alistair Charles Peel as a secretary on 2025-03-09

View Document

18/03/2518 March 2025 Director's details changed for Mr Eliot James Powell on 2024-12-20

View Document

15/01/2515 January 2025 Appointment of Mr Eliot James Powell as a director on 2024-12-20

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

02/04/242 April 2024 Registration of charge 130907240004, created on 2024-03-27

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

21/08/2321 August 2023 Appointment of Mr Nicholas Davies as a director on 2023-08-21

View Document

21/08/2321 August 2023 Termination of appointment of Peter Laurence Shaw as a director on 2023-08-21

View Document

17/08/2317 August 2023 Full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Satisfaction of charge 130907240001 in full

View Document

19/05/2319 May 2023 Appointment of Mr Peter Laurence Shaw as a director on 2023-04-28

View Document

19/05/2319 May 2023 Termination of appointment of Matthew Edward Mckinlay as a director on 2023-04-28

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

11/05/2211 May 2022 Appointment of Mr Simon John Moran as a director on 2022-05-04

View Document

04/02/224 February 2022 Confirmation statement made on 2021-12-17 with updates

View Document

15/12/2115 December 2021 Registration of charge 130907240002, created on 2021-12-09

View Document

10/12/2110 December 2021 Satisfaction of charge 130907240001 in part

View Document

30/06/2130 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ARTHUR SEED / 30/06/2021

View Document

23/03/2123 March 2021 ARTICLES OF ASSOCIATION

View Document

23/03/2123 March 2021 ADOPT ARTICLES 26/02/2021

View Document

04/03/214 March 2021 PREVSHO FROM 31/12/2021 TO 31/12/2020

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR SIMON CHRISTOPHER BLAND

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR CARL EDMUND WORMALD

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR MATTHEW EDWARD MCKINLAY

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR JOHN DAVID PAGE

View Document

01/03/211 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130907240001

View Document

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

View Accounts

18/12/2018 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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