HAMMONDS PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 Application to strike the company off the register

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/01/2430 January 2024 Previous accounting period shortened from 2024-04-30 to 2023-10-01

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

06/10/236 October 2023 Satisfaction of charge 119187890003 in full

View Document

06/10/236 October 2023 Satisfaction of charge 119187890004 in full

View Document

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

View Document

06/10/236 October 2023 Satisfaction of charge 119187890002 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Document

03/11/223 November 2022 Director's details changed for Mr Jack Hammond on 2022-11-01

View Document

13/05/2213 May 2022 Registration of charge 119187890004, created on 2022-05-05

View Document

08/04/228 April 2022 Satisfaction of charge 119187890001 in full

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-04-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

27/10/2127 October 2021 Director's details changed for Mr Jack Hammond on 2021-10-21

View Document

16/07/2116 July 2021 Registration of charge 119187890003, created on 2021-07-14

View Document

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

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119187890002

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119187890001

View Document

01/04/191 April 2019 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