HAMMONDS PROJECT MANAGEMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
01/06/231 June 2023 | Final Gazette dissolved following liquidation |
01/06/231 June 2023 | Final Gazette dissolved following liquidation |
01/03/231 March 2023 | Return of final meeting in a members' voluntary winding up |
26/02/2126 February 2021 | 31/01/21 TOTAL EXEMPTION FULL |
01/02/211 February 2021 | APPOINTMENT TERMINATED, SECRETARY VISTRA COSEC LIMITED |
01/02/211 February 2021 | PREVEXT FROM 31/10/2020 TO 31/01/2021 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/01/2112 January 2021 | REGISTERED OFFICE CHANGED ON 12/01/2021 FROM FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL ENGLAND |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
01/10/201 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY BETTY |
01/10/201 October 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN HAMMOND BETTY / 16/06/2016 |
20/07/2020 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAMMOND BETTY / 26/05/2020 |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 106 106 MANNAMEAD ROAD PLYMOUTH PL3 5QH ENGLAND |
26/05/2026 May 2020 | CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 106 MANNAMEAD ROAD PLYMOUTH PL3 5QH ENGLAND |
21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 21 CANYNGE SQUARE CLIFTON BRISTOL BS8 3LA ENGLAND |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
21/10/1921 October 2019 | APPOINTMENT TERMINATED, SECRETARY MARY BETTY |
13/03/1913 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAMMOND BETTY / 14/03/2017 |
15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 106 MANNAMEAD ROAD PLYMOUTH DEVON PL3 3QH |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/10/1616 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/10/1520 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/12/1421 December 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/12/1314 December 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/10/1223 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/11/1027 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/03/1026 March 2010 | 22/03/10 STATEMENT OF CAPITAL GBP 100 |
26/10/0926 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMMOND BETTY / 26/10/2009 |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/10/045 October 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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