HAMMONDS PROPERTY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | Application to strike the company off the register |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
30/01/2430 January 2024 | Previous accounting period shortened from 2024-04-30 to 2023-10-01 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
06/10/236 October 2023 | Satisfaction of charge 119187890003 in full |
06/10/236 October 2023 | Satisfaction of charge 119187890004 in full |
06/10/236 October 2023 | Registered office address changed from 35 Rowthorn Drive Rowthorn Drive Shirley Solihull B90 4st England to 2 Ingrave Road Brentwood CM13 2AF on 2023-10-06 |
06/10/236 October 2023 | Satisfaction of charge 119187890002 in full |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-13 with no updates |
03/11/223 November 2022 | Registered office address changed from 2 Claire Close Brentwood Essex CM13 2AF England to 35 Rowthorn Drive Rowthorn Drive Shirley Solihull B90 4st on 2022-11-03 |
03/11/223 November 2022 | Director's details changed for Mr Jack Hammond on 2022-11-01 |
13/05/2213 May 2022 | Registration of charge 119187890004, created on 2022-05-05 |
08/04/228 April 2022 | Satisfaction of charge 119187890001 in full |
04/01/224 January 2022 | Micro company accounts made up to 2021-04-30 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
27/10/2127 October 2021 | Director's details changed for Mr Jack Hammond on 2021-10-21 |
16/07/2116 July 2021 | Registration of charge 119187890003, created on 2021-07-14 |
01/07/211 July 2021 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 2 Claire Close Brentwood Essex CM13 2AF on 2021-07-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/04/211 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
23/12/2023 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119187890002 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
13/03/2013 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119187890001 |
01/04/191 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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