Advanced company searchLink opens in new window

HAMMOND PROFESSIONAL INDEMNITY CONSULTANTS LTD

Company number 04799687

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Mar 2017 TM01 Termination of appointment of Giovanni Cerone as a director on 3 March 2017
27 Jan 2017 TM02 Termination of appointment of Lynne Stephanie Field as a secretary on 30 November 2016
05 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
09 May 2016 AP01 Appointment of Mr Numan Miah as a director on 1 May 2016
30 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
26 Aug 2015 TM01 Termination of appointment of David Henderson Hedgecock as a director on 18 May 2015
15 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
10 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
08 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
11 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
18 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
11 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
04 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
14 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for David Hedgecock on 16 June 2010
19 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
09 Jul 2009 363a Return made up to 16/06/09; full list of members
11 Jul 2008 363a Return made up to 16/06/08; full list of members
11 Jul 2008 287 Registered office changed on 11/07/2008 from beech house pinewood court coleshill road marston green birmingham west midlands B37 7HG
08 Jul 2008 AA Total exemption small company accounts made up to 30 April 2008
12 Dec 2007 AA Total exemption small company accounts made up to 30 April 2007