Advanced company searchLink opens in new window

PROJECT HAMMOND TOPCO LIMITED

Company number 13089922

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)
09 Jan 2024 CS01 Confirmation statement made on 17 December 2023 with updates
31 Aug 2023 MA Memorandum and Articles of Association
31 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2023 SH08 Change of share class name or designation
31 Aug 2023 SH10 Particulars of variation of rights attached to shares
21 Aug 2023 AP01 Appointment of Mr Nicholas Davies as a director on 21 August 2023
21 Aug 2023 TM01 Termination of appointment of Peter Laurence Shaw as a director on 21 August 2023
17 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
25 Jul 2023 MR04 Satisfaction of charge 130899220001 in full
19 May 2023 TM01 Termination of appointment of Matthew Edward Mckinlay as a director on 28 April 2023
19 May 2023 AP01 Appointment of Mr Peter Laurence Shaw as a director on 28 April 2023
11 Jan 2023 AP01 Appointment of Mr Simon John Moran as a director on 4 May 2022
09 Jan 2023 TM01 Termination of appointment of Simon Moran as a director on 4 May 2022
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
26 Oct 2022 SH08 Change of share class name or designation
02 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
12 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
11 May 2022 AP01 Appointment of Simon Moran as a director on 4 May 2022
11 May 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 14,190.25
04 Feb 2022 CS01 Confirmation statement made on 17 December 2021 with updates
10 Dec 2021 MR04 Satisfaction of charge 130899220001 in part
17 Sep 2021 CH01 Director's details changed for Mr Craig Arthur Seed on 17 September 2021
17 Sep 2021 CH01 Director's details changed for Mr John David Page on 17 September 2021
16 Sep 2021 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Chancery House Slaidburn Crescent Southport Merseyside PR9 9YF on 16 September 2021
27 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020