HAMMOND’S MORTGAGE SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/233 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-02 with updates

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Certificate of change of name

View Document

21/10/2121 October 2021 Termination of appointment of Sian Hammond as a director on 2021-10-20

View Document

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

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR-BROWN

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR KATIE GAWLER

View Document

07/01/217 January 2021 ADOPT ARTICLES 18/12/2020

View Document

07/01/217 January 2021 ARTICLES OF ASSOCIATION

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED SIAN HAMMOND

View Document

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

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 SUB-DIVISION 29/04/19

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR MICHAEL TAYLOR-BROWN

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MRS KATIE GAWLER

View Document

29/04/1929 April 2019 29/04/19 STATEMENT OF CAPITAL GBP 1650

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

30/03/1830 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES HAMMOND

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

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

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

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

View Accounts

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 5 TRUST COURT VISION PARK HISTON CAMBRIDGE CB24 9PW ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 2 NEWTON HOUSE, PIONEER COURT VISION PARK, CHIVERS WAY HISTON CAMBRIDGE CB24 9PT UNITED KINGDOM

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOWLER

View Document

22/09/1122 September 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY JOHN ADAMSON

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMSON

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON GARDNER

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1023 September 2010 COMPANY NAME CHANGED TUCKER GARDNER FINANCIAL LIMITED CERTIFICATE ISSUED ON 23/09/10

View Document

14/09/1014 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1014 September 2010 CHANGE OF NAME 07/09/2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1JZ

View Document

12/06/1012 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HAMMOND / 17/05/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NELSON GARDNER / 31/03/2010

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR ANDREW VAUGHAN FOWLER

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR ANDREW JOHN BEER

View Document

03/11/093 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/093 November 2009 ALTER ARTICLES

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAMMOND / 17/02/2009

View Document

29/06/0929 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN ADAMSON / 12/02/2009

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 62 HILLS ROAD CAMBRIDGE CB2 1LA

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM ELMHURST BROOKLANDS AVENUE CAMBRIDGE CAMBRIDGESHIRE CB2 8DQ

View Document

30/06/0830 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN ADAMSON / 03/07/2007

View Document

09/06/089 June 2008 ADOPT ARTICLES 23/10/2007

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN REVELL

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 16 UNION ROAD CAMBRIDGE CAMBRIDGESHIRE CB22 1HE

View Document

17/07/0717 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 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