HAMMOND TIME-SHARE LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-07 View Report
Accounts. Accounts type dormant. 2023-08-22 View Report
Confirmation statement. Statement with no updates. 2022-11-09 View Report
Accounts. Accounts type dormant. 2022-04-28 View Report
Confirmation statement. Statement with no updates. 2021-11-09 View Report
Accounts. Accounts type dormant. 2021-06-08 View Report
Persons with significant control. Change date: 2020-11-17. Psc name: Mr Alisdair Hogg. 2020-11-18 View Report
Officers. Change date: 2020-11-17. Officer name: Mr Alisdair Hogg. 2020-11-17 View Report
Confirmation statement. Statement with no updates. 2020-11-17 View Report
Persons with significant control. Psc name: Mr Ian Grant Hogg. Change date: 2020-11-17. 2020-11-17 View Report
Persons with significant control. Psc name: Mr Alisdair Hogg. Change date: 2020-11-17. 2020-11-17 View Report
Accounts. Accounts type dormant. 2020-09-21 View Report
Accounts. Accounts type dormant. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Accounts. Accounts type dormant. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-12-10 View Report
Confirmation statement. Statement with no updates. 2018-01-16 View Report
Accounts. Accounts type dormant. 2017-12-22 View Report
Accounts. Accounts type dormant. 2017-04-06 View Report
Annual return. With made up date full list shareholders. 2016-02-15 View Report
Officers. Change date: 2015-11-01. Officer name: Alasdair Hogg. 2016-02-12 View Report
Officers. Officer name: Grant Smith Law Practice. Change date: 2015-11-01. 2016-02-12 View Report
Accounts. Accounts type total exemption small. 2015-11-03 View Report
Accounts. Accounts type total exemption small. 2015-11-03 View Report
Accounts. Accounts type total exemption small. 2015-11-03 View Report
Accounts. Accounts type total exemption small. 2015-11-03 View Report
Accounts. Accounts type total exemption small. 2015-11-03 View Report
Accounts. Accounts type total exemption small. 2015-11-03 View Report
Accounts. Accounts type total exemption small. 2015-11-03 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Restoration. Administrative restoration company. 2015-11-03 View Report
Officers. Description: Appointment Terminated Director ian hogg. 2009-02-27 View Report
Officers. Description: Appointment Terminated Director trevor darby. 2009-02-27 View Report
Officers. Description: Appointment Terminated Director michael murphy. 2009-02-27 View Report
Officers. Description: Appointment Terminated Secretary continental trustees LIMITED. 2009-02-27 View Report
Officers. Description: Director appointed ian grant hogg. 2009-02-27 View Report
Officers. Description: Director appointed alasdair hogg. 2009-02-27 View Report
Officers. Description: Secretary appointed grant smith law practice. 2009-02-27 View Report
Address. Description: Registered office changed on 27/02/2009 from, 2-4 great eastern street, london, EC2A 3NT. 2009-02-27 View Report
Accounts. Accounts type total exemption full. 2008-05-07 View Report
Officers. Description: Director resigned. 2007-12-11 View Report
Accounts. Accounts type total exemption full. 2007-11-29 View Report
Annual return. Legacy. 2007-11-23 View Report
Address. Description: Registered office changed on 25/10/07 from: 16 rotten row, great brickhill, milton keynes, MK17 9BA. 2007-10-25 View Report