HAMMONDS MEAD LIMITED

03429804
UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER ENGLAND DT1 1HA

Documents

Documents
Date Category Description Pages
04 Mar 2024 accounts Annual Accounts 11 Buy now
07 Feb 2024 officers Termination of appointment of secretary (Dickinson Bowden Secretarial Services Limited) 1 Buy now
07 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 officers Termination of appointment of director (Sarah Pennell) 1 Buy now
29 Aug 2023 officers Termination of appointment of director (Anthony Peter Gordon-Wright) 1 Buy now
29 Aug 2023 officers Change of particulars for director (Mr David George) 2 Buy now
29 Aug 2023 officers Appointment of director (Mr David George) 2 Buy now
13 Jul 2023 accounts Annual Accounts 6 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 officers Appointment of director (Mr Anthony Peter Gordon-Wright) 2 Buy now
06 Jun 2022 accounts Annual Accounts 11 Buy now
18 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2021 accounts Annual Accounts 10 Buy now
04 Feb 2021 officers Appointment of corporate secretary (Dickinson Bowden Secretarial Services Limited) 2 Buy now
04 Feb 2021 officers Termination of appointment of secretary (Dickinson Bowden Lettings Limited) 1 Buy now
07 Jan 2021 officers Appointment of secretary (Dickinson Bowden Lettings Limited) 2 Buy now
07 Jan 2021 officers Termination of appointment of secretary (Carol Ann Bowden) 1 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jan 2020 accounts Annual Accounts 10 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jan 2019 accounts Annual Accounts 10 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Mar 2018 accounts Annual Accounts 10 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 accounts Annual Accounts 9 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2016 accounts Annual Accounts 3 Buy now
14 Apr 2016 officers Termination of appointment of director (Graham Michael Iszatt) 1 Buy now
29 Dec 2015 annual-return Annual Return 7 Buy now
02 Nov 2015 officers Termination of appointment of secretary (Sarah Pennell) 1 Buy now
27 Aug 2015 officers Appointment of secretary (Mrs Carol Ann Bowden) 2 Buy now
26 Aug 2015 officers Appointment of director (Mr Graham Michael Iszatt) 2 Buy now
26 Aug 2015 officers Termination of appointment of director (Nicholas Pennell) 1 Buy now
26 Aug 2015 officers Termination of appointment of director (Paul Mansfield Wiscombe) 1 Buy now
26 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2015 accounts Annual Accounts 3 Buy now
04 Mar 2015 annual-return Annual Return 9 Buy now
27 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2014 accounts Annual Accounts 3 Buy now
17 Jan 2014 annual-return Annual Return 9 Buy now
19 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2013 accounts Annual Accounts 3 Buy now
14 May 2013 officers Termination of appointment of director (Leslie Harfield) 1 Buy now
26 Mar 2013 officers Change of particulars for director (Mr Nicholas Pennell) 2 Buy now
26 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2013 officers Appointment of director (Mr Nicholas Pennell) 2 Buy now
27 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Feb 2013 officers Appointment of director (Mrs Sarah Pennell) 2 Buy now
15 Jan 2013 capital Return of Allotment of shares 3 Buy now
15 Jan 2013 annual-return Annual Return 8 Buy now
15 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2013 officers Termination of appointment of secretary (Daniel Jane) 1 Buy now
30 Jul 2012 officers Appointment of secretary (Sarah Pennell) 2 Buy now
08 Jul 2012 officers Termination of appointment of director (Daniel Jane) 1 Buy now
29 May 2012 accounts Annual Accounts 4 Buy now
21 Jan 2012 annual-return Annual Return 7 Buy now
25 Aug 2011 officers Termination of appointment of director (Lorna Hobbs) 1 Buy now
08 Aug 2011 officers Change of particulars for director (Mr Paul Mansfield Wiscombe) 2 Buy now
21 Jul 2011 accounts Annual Accounts 4 Buy now
21 Jul 2011 officers Termination of appointment of director (Trudie Jennings) 1 Buy now
19 Jan 2011 annual-return Annual Return 9 Buy now
05 May 2010 officers Appointment of director (Mrs Lorna Teresa Hobbs) 2 Buy now
05 May 2010 officers Appointment of secretary (Mr Daniel Jane) 1 Buy now
05 May 2010 officers Appointment of director (Mr Daniel Jane) 2 Buy now
04 May 2010 officers Termination of appointment of secretary (Mary Usherwood) 1 Buy now
04 May 2010 officers Termination of appointment of secretary (Mary Usherwood) 1 Buy now
04 May 2010 officers Termination of appointment of director (Ian Usherwood) 1 Buy now
02 May 2010 officers Termination of appointment of director (Mary Usherwood) 1 Buy now
02 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2010 officers Termination of appointment of director (Ian Usherwood) 1 Buy now
02 May 2010 officers Termination of appointment of secretary (Mary Usherwood) 1 Buy now
12 Apr 2010 accounts Annual Accounts 6 Buy now
07 Jan 2010 annual-return Annual Return 14 Buy now
07 Jan 2010 officers Change of particulars for director (Paul Mansfield Wiscombe) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Ian Usherwood) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Mrs Mary Jane Usherwood) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Trudie Crosby Jennings) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Leslie David Harfield) 2 Buy now
07 Jan 2010 officers Change of particulars for secretary (Mary Jane Usherwood) 1 Buy now
30 Apr 2009 officers Director appointed paul wiscombe 3 Buy now
21 Apr 2009 officers Director appointed trudie crosby jennings 3 Buy now
08 Apr 2009 officers Director appointed leslie david harfield 3 Buy now
08 Apr 2009 officers Appointment terminated director selwyn greaves 2 Buy now
08 Apr 2009 officers Appointment terminated director anthony cundy 2 Buy now
08 Apr 2009 officers Appointment terminated director michael rowley 2 Buy now
26 Mar 2009 accounts Annual Accounts 6 Buy now
06 Jan 2009 annual-return Return made up to 23/12/08; full list of members 11 Buy now
06 Jan 2009 officers Director's change of particulars / ian usherwood / 09/06/2008 1 Buy now
06 Jan 2009 officers Director and secretary's change of particulars / mary usherwood / 09/06/2008 1 Buy now
07 Jul 2008 accounts Annual Accounts 6 Buy now
02 Jun 2008 address Registered office changed on 02/06/2008 from 56 lindford chase lindford bordon hampshire GU35 0TB 1 Buy now
25 Sep 2007 annual-return Return made up to 05/09/07; full list of members 9 Buy now
15 May 2007 accounts Annual Accounts 6 Buy now
28 Sep 2006 annual-return Return made up to 05/09/06; full list of members 9 Buy now
11 Jan 2006 accounts Annual Accounts 6 Buy now
13 Oct 2005 annual-return Return made up to 05/09/05; full list of members 9 Buy now
07 Apr 2005 accounts Annual Accounts 8 Buy now
21 Dec 2004 officers New director appointed 2 Buy now