- Company Overview for HAMMOND ARCHITECTURAL LIMITED (04524384)
- Filing history for HAMMOND ARCHITECTURAL LIMITED (04524384)
- People for HAMMOND ARCHITECTURAL LIMITED (04524384)
- Charges for HAMMOND ARCHITECTURAL LIMITED (04524384)
- More for HAMMOND ARCHITECTURAL LIMITED (04524384)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
08 Sep 2023 | AP01 | Appointment of Mr Eliot Hopkins as a director on 8 September 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
01 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
15 Aug 2022 | AP01 | Appointment of Mr Simon Crockford as a director on 15 August 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
05 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
29 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
07 Apr 2020 | TM01 | Termination of appointment of Stephen Kerry John as a director on 7 April 2020 | |
11 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
10 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
11 May 2017 | CH01 | Director's details changed for Mr Michael Simmonite on 11 May 2017 | |
09 May 2017 | AP01 | Appointment of Mr Michael Simmonite as a director on 1 May 2017 | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jan 2017 | AD01 | Registered office address changed from Suites a & B Ground Floor Melrose Court St Mellons Cardiff CF3 0YZ to 10 Gold Tops Newport NP20 4PH on 9 January 2017 | |
07 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
18 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
30 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |