HAMMOND & HARPER OF LONDON LIMITED - WARRINGTON


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-10-17 View Report
Gazette. Gazette notice voluntary. 2023-08-01 View Report
Dissolution. Dissolution application strike off company. 2023-07-20 View Report
Officers. Officer name: Mr David Patrick Kingston Christian. Change date: 2023-04-14. 2023-04-18 View Report
Address. Old address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom. New address: 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL. Change date: 2023-04-14. 2023-04-14 View Report
Confirmation statement. Statement with no updates. 2023-03-15 View Report
Accounts. Accounts type dormant. 2022-04-25 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Officers. Change person secretary company. 2021-07-26 View Report
Persons with significant control. Change date: 2021-06-15. Psc name: Mr David Patrick Kingston Christian. 2021-07-22 View Report
Officers. Change date: 2021-05-18. Officer name: Mr David Patrick Kingston Christian. 2021-07-22 View Report
Address. Change date: 2021-07-22. Old address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom. New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY. 2021-07-22 View Report
Accounts. Accounts type micro entity. 2021-06-17 View Report
Confirmation statement. Statement with no updates. 2021-03-16 View Report
Accounts. Accounts type micro entity. 2020-06-15 View Report
Confirmation statement. Statement with no updates. 2020-03-17 View Report
Accounts. Accounts type micro entity. 2019-04-10 View Report
Confirmation statement. Statement with no updates. 2019-03-18 View Report
Accounts. Accounts type micro entity. 2018-04-13 View Report
Confirmation statement. Statement with no updates. 2018-03-27 View Report
Accounts. Accounts type dormant. 2017-05-04 View Report
Confirmation statement. Statement with updates. 2017-03-21 View Report
Accounts. Accounts type dormant. 2016-04-18 View Report
Annual return. With made up date full list shareholders. 2016-03-15 View Report
Accounts. Change account reference date company current extended. 2015-08-28 View Report
Address. New address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ. Old address: 42 London Road Horsham RH12 1AY. Change date: 2015-08-26. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Accounts. Accounts type total exemption small. 2014-11-06 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Accounts. Accounts type total exemption small. 2013-12-12 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Accounts. Accounts type total exemption small. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-03-23 View Report
Officers. Officer name: Katie Brown. Change date: 2011-07-01. 2012-03-23 View Report
Accounts. Accounts type dormant. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-03-23 View Report
Accounts. Accounts type dormant. 2010-08-25 View Report
Annual return. With made up date full list shareholders. 2010-08-24 View Report
Officers. Officer name: Katie Brown. Change date: 2010-03-13. 2010-08-24 View Report
Incorporation. Incorporation company. 2009-03-13 View Report