HILL HOUSE HAMMOND LIMITED



Company Documents

DateDescription
20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
8 SURREY STREET
NORWICH
NORFOLK
NR1 3NG

View Document

19/08/1419 August 2014 DECLARATION OF SOLVENCY

View Document

19/08/1419 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/08/1419 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR DAVID ROWLEY ROSE

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MS KATHRYN BAILY

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRICE

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SORRELL

View Document

18/06/1418 June 2014 SOLVENCY STATEMENT DATED 22/05/14

View Document

18/06/1418 June 2014 REDUCE ISSUED CAPITAL 30/05/2014

View Document

18/06/1418 June 2014 18/06/14 STATEMENT OF CAPITAL GBP 1

View Document

18/06/1418 June 2014 STATEMENT BY DIRECTORS

View Document

12/06/1412 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR JOHN PATRICK SORRELL

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPICKER

View Document

16/05/1316 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR JONATHAN STEWART PRICE

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR JESSIE BURROWS

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1217 July 2012 AUDITOR'S RESIGNATION

View Document

29/06/1229 June 2012 AUDITOR'S RESIGNATION

View Document

15/05/1215 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED JESSIE JOSEPHINE BURROWS

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME MCANDREW

View Document

03/06/113 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR RICHARD HAROLD SPICKER

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR GRAEME MCANDREW

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MCMILLAN

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON WILFORD

View Document

10/06/1010 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RAMSAY MCMILLAN / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON LOUISE WILFORD / 01/10/2009

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/12/085 December 2008 SECTION 175 01/12/2008

View Document

20/05/0820 May 2008 SECRETARY'S PARTICULARS AVIVA COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/05/0820 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR RESIGNED JOHN SEATON

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 NC INC ALREADY ADJUSTED 18/10/06

View Document

08/11/068 November 2006 � NC 10000000/13686000 18/

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 8,SURREY STREET NORWICH NORFOLK NR1 3NS

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/11/0421 November 2004 NEW DIRECTOR APPOINTED

View Document

21/11/0421 November 2004 NEW DIRECTOR APPOINTED

View Document

21/11/0421 November 2004 NEW DIRECTOR APPOINTED

View Document

21/11/0421 November 2004 DIRECTOR RESIGNED

View Document

21/11/0421 November 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 RE: AUDITORS 24/07/01

View Document

26/06/0326 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document



05/07/025 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0216 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 S80A AUTH TO ALLOT SEC 24/07/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

07/12/007 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0030 November 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9627 June 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

19/05/9619 May 1996 DIRECTOR RESIGNED

View Document

19/05/9619 May 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 � NC 7250000/10000000 27/04/95

View Document

09/05/959 May 1995 NC INC ALREADY ADJUSTED 27/04/95

View Document

09/05/959 May 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/09/949 September 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 RETURN MADE UP TO 24/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

15/01/9415 January 1994 � NC 5000000/7250000 31/12/93

View Document

15/01/9415 January 1994 NC INC ALREADY ADJUSTED 20/12/93

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/09/923 September 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/927 July 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 ALTER MEM AND ARTS 06/05/92

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/11/9120 November 1991 � NC 1000/5000000 01/11/91

View Document

20/11/9120 November 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/11/91

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/11/917 November 1991 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 COMPANY NAME CHANGED NORWICH UNION (HERMES) LIMITED CERTIFICATE ISSUED ON 31/10/91

View Document

02/10/912 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9130 September 1991 REGISTERED OFFICE CHANGED ON 30/09/91 FROM: G OFFICE CHANGED 30/09/91 2 BACHES STREET LONDON N1 6UB

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9126 September 1991 COMPANY NAME CHANGED NAMENOTICE LIMITED CERTIFICATE ISSUED ON 27/09/91

View Document

25/09/9125 September 1991 ALTER MEM AND ARTS 18/09/91

View Document

16/07/9116 July 1991 ALTER MEM AND ARTS 28/06/91

View Document

28/06/9128 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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