Confirmation statement. Statement with no updates. |
2023-11-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-21 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-08 |
View Report |
Address. Old address: Suite 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS. Change date: 2022-05-13. New address: 4 Cross Street Beeston Nottingham NG9 2NX. |
2022-05-13 |
View Report |
Officers. Officer name: Mr Christian Adrian Jesse De Vos. Change date: 2021-11-16. |
2021-11-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-11 |
View Report |
Officers. Termination date: 2019-12-18. Officer name: Ryan John Locke. |
2019-12-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-31 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-23 |
View Report |
Officers. Officer name: Mr Ryan John Locke. Change date: 2019-03-05. |
2019-04-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-12 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-31 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-31 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-31 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-31 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-05 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-04 |
View Report |
Accounts. Accounts type dormant. |
2011-10-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2011-10-19 |
View Report |
Change of name. Description: Company name changed hammonds plastering and rendering services LIMITED\certificate issued on 08/04/11. |
2011-04-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-14 |
View Report |
Accounts. Accounts type dormant. |
2010-12-13 |
View Report |
Officers. Officer name: Ela Shah. |
2010-12-13 |
View Report |
Officers. Officer name: Bhardwaj Corporate Services Limited. |
2010-12-13 |
View Report |
Officers. Officer name: Mr Ryan John Locke. |
2010-12-10 |
View Report |
Capital. Capital allotment shares. |
2010-12-10 |
View Report |
Officers. Officer name: Mr Christian Adrian Jesse De Vos. |
2010-12-09 |
View Report |
Address. Old address: C/O Bhardwaj Plc 47 - 49 Green Lane Northwood Middlesex HA6 3AE. Change date: 2010-12-09. |
2010-12-09 |
View Report |
Officers. Officer name: Mr Daniel Benjamin O'toole. |
2010-12-09 |
View Report |
Officers. Officer name: Ela Shah. |
2010-12-08 |
View Report |
Officers. Officer name: Bhardwaj Corporate Services Limited. |
2010-12-08 |
View Report |
Address. Old address: 182 Rochester Drive Bexley Bexley DA15 1QG United Kingdom. Change date: 2009-11-02. |
2009-11-02 |
View Report |
Incorporation. Incorporation company. |
2009-10-29 |
View Report |