HAMS HALL MANAGEMENT COMPANY LIMITED

03124692
GOWLING WLG (UK) LLP SNOW HILL QUEENSWAY BIRMINGHAM ENGLAND B4 6WR

Documents

Documents
Date Category Description Pages
19 Dec 2024 accounts Annual Accounts 13 Buy now
18 Nov 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Oct 2024 officers Appointment of director (Ms Samia Behan) 2 Buy now
30 Mar 2024 accounts Annual Accounts 10 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Aug 2023 officers Termination of appointment of director (Huw Einar Turner) 1 Buy now
15 Aug 2023 officers Appointment of director (Mr Ian John Henderson) 2 Buy now
04 Apr 2023 officers Appointment of director (Mr Helwig Lehmann) 2 Buy now
03 Feb 2023 officers Change of particulars for corporate secretary (Ingleby Nominees Limited) 1 Buy now
26 Jan 2023 accounts Annual Accounts 10 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 officers Termination of appointment of director (Mokhalled Albayati) 1 Buy now
12 Mar 2022 officers Appointment of director (Mr Mokhalled Albayati) 2 Buy now
12 Mar 2022 officers Termination of appointment of director (Nigel Roy Glover) 1 Buy now
02 Jan 2022 accounts Annual Accounts 10 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 officers Change of particulars for director (Nigel Roy Glover) 2 Buy now
12 Jul 2021 officers Appointment of director (Mr Huw Einar Turner) 2 Buy now
12 Jul 2021 officers Termination of appointment of director (Clive Jonathan Thomas) 1 Buy now
29 Dec 2020 accounts Annual Accounts 10 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Dec 2019 accounts Annual Accounts 10 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2019 officers Appointment of director (Mr Clive Jonathan Thomas) 2 Buy now
01 Apr 2019 officers Change of particulars for director (Nigel Roy Glover) 2 Buy now
28 Mar 2019 officers Appointment of director (Mr Richard Coventry) 2 Buy now
28 Mar 2019 officers Termination of appointment of director (Mark Andrew James Maisey) 1 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Nov 2018 accounts Annual Accounts 10 Buy now
25 Jun 2018 incorporation Memorandum Articles 11 Buy now
25 Jun 2018 resolution Resolution 2 Buy now
18 Jun 2018 capital Return of Allotment of shares 3 Buy now
21 Dec 2017 accounts Annual Accounts 10 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2017 accounts Annual Accounts 10 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jan 2016 accounts Annual Accounts 12 Buy now
08 Dec 2015 annual-return Annual Return 9 Buy now
08 Dec 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
12 Jan 2015 accounts Amended Accounts 11 Buy now
12 Jan 2015 accounts Annual Accounts 10 Buy now
05 Dec 2014 annual-return Annual Return 9 Buy now
05 Dec 2014 address Move Registers To Sail Company With New Address 1 Buy now
04 Dec 2014 address Change Sail Address Company With New Address 1 Buy now
04 Dec 2014 officers Change of particulars for director (Nigel Roy Glover) 2 Buy now
02 Oct 2014 officers Appointment of corporate secretary (Ingleby Nominees Limited) 2 Buy now
02 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Jun 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
30 Jun 2014 capital Notice of name or other designation of class of shares 2 Buy now
30 Jun 2014 resolution Resolution 1 Buy now
30 Jun 2014 resolution Resolution 19 Buy now
05 Jun 2014 officers Appointment of director (Mark Andrew James Maisey) 2 Buy now
05 Jun 2014 officers Appointment of director (Nigel Roy Glover) 2 Buy now
05 Jun 2014 officers Termination of appointment of director (Fiona Stark) 1 Buy now
05 Jun 2014 officers Termination of appointment of director (E.On Uk Directors Limited) 1 Buy now
05 Jun 2014 officers Termination of appointment of secretary (Fiona Stark) 1 Buy now
18 Dec 2013 annual-return Annual Return 6 Buy now
13 Sep 2013 accounts Annual Accounts 3 Buy now
03 Jan 2013 annual-return Annual Return 6 Buy now
25 Sep 2012 accounts Annual Accounts 3 Buy now
25 Nov 2011 annual-return Annual Return 5 Buy now
19 Aug 2011 accounts Annual Accounts 3 Buy now
16 Dec 2010 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 3 Buy now
08 Dec 2009 annual-return Annual Return 10 Buy now
08 Dec 2009 officers Change of particulars for director (Fiona Scott Stark) 2 Buy now
08 Dec 2009 officers Change of particulars for corporate director (E.On Uk Directors Limited) 2 Buy now
08 Dec 2009 officers Change of particulars for secretary (Fiona Scott Stark) 1 Buy now
04 Nov 2009 officers Appointment of director (Fiona Scott Stark) 3 Buy now
26 Oct 2009 officers Termination of appointment of director (Stephanie Pickerell) 1 Buy now
26 Oct 2009 accounts Annual Accounts 3 Buy now
19 Feb 2009 annual-return Return made up to 10/11/08; full list of members 9 Buy now
23 Oct 2008 accounts Annual Accounts 3 Buy now
18 Dec 2007 annual-return Return made up to 10/11/07; full list of members 12 Buy now
21 Sep 2007 accounts Annual Accounts 3 Buy now
19 Dec 2006 annual-return Return made up to 10/11/06; full list of members 11 Buy now
01 Nov 2006 accounts Annual Accounts 3 Buy now
19 Dec 2005 annual-return Return made up to 10/11/05; full list of members 11 Buy now
04 Nov 2005 accounts Annual Accounts 3 Buy now
07 Dec 2004 annual-return Return made up to 10/11/04; full list of members 11 Buy now
05 Oct 2004 accounts Annual Accounts 3 Buy now
18 Mar 2004 address Registered office changed on 18/03/04 from: 53 new broad street, london, EC2M 1SL 1 Buy now
08 Dec 2003 annual-return Return made up to 10/11/03; full list of members 11 Buy now
17 Jul 2003 officers Secretary's particulars changed 1 Buy now
26 Jun 2003 accounts Annual Accounts 3 Buy now
01 Apr 2003 auditors Auditors Resignation Company 1 Buy now
26 Nov 2002 annual-return Return made up to 10/11/02; full list of members 15 Buy now
26 Nov 2002 officers New director appointed 2 Buy now
17 Oct 2002 address Registered office changed on 17/10/02 from: city point, 1 ropemaker street, london, EC2Y 9HT 1 Buy now
21 Aug 2002 officers New secretary appointed 2 Buy now
26 Jul 2002 officers Secretary resigned 1 Buy now
26 Jul 2002 officers Director resigned 1 Buy now
05 Jun 2002 accounts Annual Accounts 3 Buy now
26 Nov 2001 annual-return Return made up to 10/11/01; full list of members 12 Buy now
19 Sep 2001 address Registered office changed on 19/09/01 from: 53 new broad street, london, EC2M 1SL 1 Buy now
31 Jul 2001 accounts Annual Accounts 8 Buy now
06 Dec 2000 annual-return Return made up to 10/11/00; full list of members 9 Buy now
16 Aug 2000 accounts Annual Accounts 8 Buy now