Advanced company searchLink opens in new window

D HAMMOND GROUP LIMITED

Company number 09705341

Filter by category

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 May 2024 TM01 Termination of appointment of Claire Yvonne Nixon as a director on 16 May 2024
17 May 2024 AP01 Appointment of Mr James Francis Lovell as a director on 17 May 2024
24 Jan 2024 TM01 Termination of appointment of Paul Anthony Nixon as a director on 13 December 2023
24 Jan 2024 TM01 Termination of appointment of James Francis Lovell as a director on 13 December 2023
24 Jan 2024 AP01 Appointment of Mrs Claire Yvonne Nixon as a director on 13 December 2023
24 Jan 2024 AP01 Appointment of Mrs Rebecca Jane Lovell as a director on 13 December 2023
04 Jan 2024 PSC07 Cessation of Rebecca Jane Lovell as a person with significant control on 13 December 2023
04 Jan 2024 PSC07 Cessation of James Francis Lovell as a person with significant control on 13 December 2023
04 Jan 2024 PSC07 Cessation of James Francis Lovell as a person with significant control on 13 December 2023
04 Jan 2024 PSC02 Notification of Lovell & Lovell Property Holding Limited as a person with significant control on 13 December 2023
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Dec 2023 PSC04 Change of details for Mr James Francis Lovell as a person with significant control on 14 December 2023
14 Dec 2023 CH01 Director's details changed for Mr James Francis Lovell on 14 December 2023
08 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
29 Jun 2023 MR01 Registration of charge 097053410013, created on 22 June 2023
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
28 Mar 2022 PSC04 Change of details for Mr James Francis Lovell as a person with significant control on 23 September 2021
25 Mar 2022 PSC04 Change of details for Mrs Rebecca Jane Lovell as a person with significant control on 23 September 2021
25 Mar 2022 CH01 Director's details changed for Mr Paul Anthony Nixon on 23 September 2021
25 Mar 2022 CH03 Secretary's details changed for Rebecca Jane Lovell on 23 September 2021
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Oct 2021 MR01 Registration of charge 097053410011, created on 27 September 2021
01 Oct 2021 MR01 Registration of charge 097053410012, created on 27 September 2021
23 Sep 2021 AD01 Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to Ukams House Unit 4 Twisleton Court Priory Hill Dartford DA1 2EN on 23 September 2021