HAMMOND HOUSE MANAGEMENT COMPANY LIMITED

05779247
MORGAN HOUSE GILBERT DRIVE WYBERTON FEN BOSTON PE21 7TQ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
11 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2024 accounts Annual Accounts 3 Buy now
18 Dec 2023 officers Appointment of director (Mrs Samantha Denise Hammond) 2 Buy now
18 Dec 2023 officers Termination of appointment of director (Paul Michael Hammond) 1 Buy now
03 Jul 2023 accounts Annual Accounts 7 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
17 Aug 2022 accounts Annual Accounts 7 Buy now
13 Jul 2022 officers Appointment of corporate secretary (B-Hive Company Secretarial Services Limited) 2 Buy now
13 Jul 2022 officers Termination of appointment of secretary (Paul Michael Hammond) 1 Buy now
13 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2021 accounts Annual Accounts 7 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 accounts Annual Accounts 6 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 officers Change of particulars for director (Mr. Paul Michael Hammond) 2 Buy now
09 Apr 2019 officers Change of particulars for secretary (Mr Paul Michael Hammond) 1 Buy now
21 Mar 2019 accounts Annual Accounts 6 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 officers Change of particulars for secretary (Mr Paul Michael Hammond) 1 Buy now
29 Mar 2018 accounts Annual Accounts 6 Buy now
13 Oct 2017 accounts Annual Accounts 5 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Apr 2017 officers Change of particulars for director (Mr Paul Michael Hammond) 2 Buy now
31 Aug 2016 officers Change of particulars for director (Mr Paul Michael Hammond) 3 Buy now
05 May 2016 annual-return Annual Return 5 Buy now
04 Apr 2016 accounts Annual Accounts 4 Buy now
13 May 2015 annual-return Annual Return 5 Buy now
26 Mar 2015 accounts Annual Accounts 4 Buy now
28 May 2014 annual-return Annual Return 5 Buy now
14 Mar 2014 accounts Annual Accounts 4 Buy now
15 May 2013 annual-return Annual Return 5 Buy now
15 Mar 2013 accounts Annual Accounts 4 Buy now
12 Jul 2012 officers Change of particulars for director (Mr Paul Michael Hammond) 2 Buy now
04 May 2012 annual-return Annual Return 5 Buy now
13 Mar 2012 accounts Annual Accounts 4 Buy now
16 May 2011 officers Termination of appointment of director (Julie Hammond) 2 Buy now
13 May 2011 annual-return Annual Return 6 Buy now
11 Mar 2011 accounts Annual Accounts 3 Buy now
18 Jun 2010 officers Change of particulars for director (Julie Elizabeth Hammond) 3 Buy now
30 Apr 2010 annual-return Annual Return 6 Buy now
15 Apr 2010 accounts Annual Accounts 3 Buy now
05 May 2009 annual-return Return made up to 12/04/09; full list of members 5 Buy now
31 Mar 2009 accounts Annual Accounts 3 Buy now
08 May 2008 annual-return Return made up to 12/04/08; full list of members 6 Buy now
15 Feb 2008 accounts Annual Accounts 3 Buy now
25 Jul 2007 accounts Annual Accounts 3 Buy now
10 Jul 2007 annual-return Return made up to 12/04/07; full list of members 4 Buy now
03 Jul 2007 officers Director's particulars changed 1 Buy now
28 Apr 2007 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
03 Apr 2007 address Registered office changed on 03/04/07 from: 1 - 4 london road spalding lincs PE11 2TA 1 Buy now
17 Aug 2006 capital Ad 15/05/06--------- £ si 9@1=9 £ ic 1/10 2 Buy now
12 Apr 2006 incorporation Incorporation Company 14 Buy now