- Company Overview for HICKMAN AND JAMES LIMITED (10404007)
- Filing history for HICKMAN AND JAMES LIMITED (10404007)
- People for HICKMAN AND JAMES LIMITED (10404007)
- More for HICKMAN AND JAMES LIMITED (10404007)
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 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
21 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
15 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
14 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
14 Oct 2021 | CH01 | Director's details changed for Mr Daniel Paul James on 1 August 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mr Luke Hickman on 1 July 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 May 2021 | AD01 | Registered office address changed from 3 Clarence Street Nottingham NG3 2ET England to Unit 3 Garnet Court Clarence Street Nottingham NG3 2ET on 10 May 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
11 Aug 2020 | AD01 | Registered office address changed from 101 Mansfield Road Nottingham NG1 3FN United Kingdom to 3 Clarence Street Nottingham NG3 2ET on 11 August 2020 | |
01 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
11 Oct 2018 | CH01 | Director's details changed for Mr Daniel Paul James on 10 October 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from Smart7 Business Hub 19 Park Lane Business Centre Park Lane Nottingham NG6 0DW England to 101 Mansfield Road Nottingham NG1 3FN on 11 October 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
10 Oct 2017 | AP01 | Appointment of Mr Luke Hickman as a director on 1 October 2017 | |
05 Dec 2016 | AD01 | Registered office address changed from Smart7 Business Hub 19Park Lane Business Centre Park Lane Nottingham NG6 0DW England to Smart7 Business Hub 19 Park Lane Business Centre Park Lane Nottingham NG6 0DW on 5 December 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from 12 Forester Grove Carlton Nottingham NG41FR United Kingdom to Smart7 Business Hub 19Park Lane Business Centre Park Lane Nottingham NG6 0DW on 5 December 2016 |