HAMMERSMITH BIDCO LIMITED

11875299
ONE CREECHURCH PLACE LONDON UNITED KINGDOM EC3A 5AF

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
28 Jun 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jul 2023 accounts Annual Accounts 20 Buy now
17 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 140 Buy now
17 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
17 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
19 Jun 2023 capital Statement of capital (Section 108) 5 Buy now
19 Jun 2023 resolution Resolution 2 Buy now
19 Jun 2023 insolvency Solvency Statement dated 06/06/23 1 Buy now
19 Jun 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Apr 2023 officers Appointment of secretary (Mr Graeme Robert Manning) 2 Buy now
28 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 23 Buy now
12 Sep 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Jun 2022 officers Termination of appointment of director (Timothy Mark Holland) 1 Buy now
10 Jun 2022 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jun 2022 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jun 2022 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jun 2022 mortgage Statement of satisfaction of a charge 4 Buy now
20 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2022 officers Termination of appointment of director (Mihir Lal) 1 Buy now
29 Apr 2022 officers Termination of appointment of director (Michele Titi-Cappelli) 1 Buy now
02 Feb 2022 officers Appointment of director (Mr Mihir Lal) 2 Buy now
01 Feb 2022 officers Termination of appointment of director (Timothy Robert Campbell) 1 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2022 officers Change of particulars for director (Mr Timothy Robert Campbell) 2 Buy now
15 Dec 2021 mortgage Registration of a charge 18 Buy now
29 Jul 2021 accounts Annual Accounts 21 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Feb 2021 mortgage Registration of a charge 19 Buy now
29 Jan 2021 officers Termination of appointment of director (Carl Whitmore Brown) 1 Buy now
10 Nov 2020 mortgage Registration of a charge 16 Buy now
11 Sep 2020 accounts Annual Accounts 21 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Mar 2020 capital Return of Allotment of shares 3 Buy now
20 Mar 2020 capital Return of Allotment of shares 3 Buy now
10 Feb 2020 officers Appointment of director (Mr Timothy Mark Holland) 2 Buy now
10 Feb 2020 officers Appointment of director (Mr Carl Whitmore Brown) 2 Buy now
07 Feb 2020 officers Appointment of director (Mr Stuart Paul Rootham) 2 Buy now
07 Feb 2020 officers Appointment of director (Mr Peter William Blanc) 2 Buy now
25 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2019 officers Termination of appointment of secretary (Mourant Governance Services (Uk) Limited) 1 Buy now
20 Sep 2019 resolution Resolution 3 Buy now
20 Sep 2019 resolution Resolution 3 Buy now
28 Aug 2019 mortgage Registration of a charge 45 Buy now
22 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2019 officers Appointment of corporate secretary (Mourant Governance Services (Uk) Limited) 2 Buy now
02 Aug 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2019 officers Termination of appointment of director (Michael Specht Bruun) 1 Buy now
08 May 2019 officers Appointment of director (Mr Michele Titi-Cappelli) 2 Buy now
11 Mar 2019 incorporation Incorporation Company 37 Buy now