CHRISTOPHER HAMMOND HALL CONSULTING LTD

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELANNA LE ROUX / 09/08/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HALL / 09/08/2019

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 60 LOWER LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 5AH

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MRS ELANNA LE ROUX

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM C/O CHRISTOPHER HALL 41 GILPIN GREEN HARPENDEN HERTS AL5 5NP UNITED KINGDOM

View Document

07/09/127 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

10/08/1110 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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