PROJECT HAMMOND MIDCO 2 LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Registration of charge 130907240005, created on 2025-04-25 |
24/03/2524 March 2025 | Termination of appointment of a director |
24/03/2524 March 2025 | Termination of appointment of a director |
24/03/2524 March 2025 | Termination of appointment of a director |
21/03/2521 March 2025 | Appointment of Mr Marc Coster as a director on 2025-03-09 |
21/03/2521 March 2025 | Registered office address changed from Chancery House Slaidburn Crescent Southport Merseyside PR9 9YF England to One America Square London England EC3N 2LS on 2025-03-21 |
21/03/2521 March 2025 | Termination of appointment of Craig Arthur Seed as a director on 2025-03-09 |
21/03/2521 March 2025 | Appointment of Mr Alistair Charles Peel as a secretary on 2025-03-09 |
18/03/2518 March 2025 | Director's details changed for Mr Eliot James Powell on 2024-12-20 |
15/01/2515 January 2025 | Appointment of Mr Eliot James Powell as a director on 2024-12-20 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
02/10/242 October 2024 | Accounts for a small company made up to 2023-12-31 |
02/04/242 April 2024 | Registration of charge 130907240004, created on 2024-03-27 |
23/01/2423 January 2024 | Confirmation statement made on 2023-12-17 with no updates |
21/08/2321 August 2023 | Appointment of Mr Nicholas Davies as a director on 2023-08-21 |
21/08/2321 August 2023 | Termination of appointment of Peter Laurence Shaw as a director on 2023-08-21 |
17/08/2317 August 2023 | Full accounts made up to 2022-12-31 |
25/07/2325 July 2023 | Satisfaction of charge 130907240001 in full |
19/05/2319 May 2023 | Appointment of Mr Peter Laurence Shaw as a director on 2023-04-28 |
19/05/2319 May 2023 | Termination of appointment of Matthew Edward Mckinlay as a director on 2023-04-28 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
11/05/2211 May 2022 | Appointment of Mr Simon John Moran as a director on 2022-05-04 |
04/02/224 February 2022 | Confirmation statement made on 2021-12-17 with updates |
15/12/2115 December 2021 | Registration of charge 130907240002, created on 2021-12-09 |
10/12/2110 December 2021 | Satisfaction of charge 130907240001 in part |
30/06/2130 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ARTHUR SEED / 30/06/2021 |
23/03/2123 March 2021 | ARTICLES OF ASSOCIATION |
23/03/2123 March 2021 | ADOPT ARTICLES 26/02/2021 |
04/03/214 March 2021 | PREVSHO FROM 31/12/2021 TO 31/12/2020 |
04/03/214 March 2021 | DIRECTOR APPOINTED MR SIMON CHRISTOPHER BLAND |
04/03/214 March 2021 | DIRECTOR APPOINTED MR CARL EDMUND WORMALD |
04/03/214 March 2021 | DIRECTOR APPOINTED MR MATTHEW EDWARD MCKINLAY |
04/03/214 March 2021 | DIRECTOR APPOINTED MR JOHN DAVID PAGE |
01/03/211 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130907240001 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 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