HAMMERSMITH DEVELOPMENT (UK) LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/09/2427 September 2024 Notification of Eng Seng Tee as a person with significant control on 2021-10-15

View Document

08/08/248 August 2024 Director's details changed for Datuk Datuk Eng Ho Tee on 2024-07-31

View Document

08/08/248 August 2024 Change of details for Datuk Eng Ho Tee as a person with significant control on 2024-07-31

View Document

07/08/247 August 2024 Cessation of Eastern & Oriental Plc as a person with significant control on 2024-07-31

View Document

12/06/2412 June 2024 Termination of appointment of Olswang Cosec Limited as a secretary on 2015-08-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

13/01/2413 January 2024 Director's details changed for Dato' Eng Seng Tee on 2024-01-12

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

05/10/225 October 2022 Appointment of Mr Eng Seng Tee as a director on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Meng Chow Kok as a director on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Termination of appointment of Ka Hon Tham as a director on 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 2ND FLOOR, LINCOLN HOUSE 137 - 143 HAMMERSMITH ROAD LONDON W14 0QL ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 13TH FLOOR LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD LONDON W6 9DP

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR TUCK CHEONG KOK

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR KOK CHAN

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MRS MENG CHOW KOK

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

08/05/158 May 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

08/05/158 May 2015 DIRECTOR APPOINTED KAMIL AHMAD MERICAN

View Document

08/05/158 May 2015 DIRECTOR APPOINTED KA HON THAM

View Document

08/05/158 May 2015 DIRECTOR APPOINTED KOK LEONG CHAN

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

28/04/1528 April 2015 COMPANY NAME CHANGED NEWINCCO 1342 LIMITED CERTIFICATE ISSUED ON 28/04/15

View Document

05/01/155 January 2015 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