HAMMERSMITH DEVELOPMENT (UK) LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-06-28 View Report
Confirmation statement. Statement with no updates. 2023-01-18 View Report
Officers. Termination date: 2022-09-30. Officer name: Meng Chow Kok. 2022-10-05 View Report
Officers. Officer name: Mr Eng Seng Tee. Appointment date: 2022-09-30. 2022-10-05 View Report
Address. Old address: Ground Floor, Esca House 34 Palace Court London W2 4HZ England. New address: The Lincoln Suites 37-39 Kingsway London WC2B 6TP. Change date: 2022-08-01. 2022-08-01 View Report
Accounts. Accounts type micro entity. 2022-07-12 View Report
Confirmation statement. Statement with no updates. 2022-01-21 View Report
Officers. Officer name: Ka Hon Tham. Termination date: 2021-12-31. 2022-01-21 View Report
Accounts. Accounts type dormant. 2022-01-04 View Report
Officers. Officer name: Datuk Eng Ho Tee. 2021-09-14 View Report
Officers. Officer name: Datuk Eng Ho Tee. Appointment date: 2021-08-05. 2021-08-13 View Report
Persons with significant control. Notification date: 2021-08-05. Psc name: Eng Ho Tee. 2021-08-13 View Report
Officers. Change date: 2021-08-05. Officer name: Ka Hon Tham. 2021-08-11 View Report
Officers. Termination date: 2021-05-12. Officer name: Kamil Ahmad Merican. 2021-05-24 View Report
Confirmation statement. Statement with no updates. 2021-02-11 View Report
Accounts. Accounts type micro entity. 2021-01-08 View Report
Address. Change date: 2020-08-12. Old address: 2nd Floor, Lincoln House 137 - 143 Hammersmith Road London W14 0QL England. New address: Ground Floor, Esca House 34 Palace Court London W2 4HZ. 2020-08-12 View Report
Confirmation statement. Statement with no updates. 2020-01-24 View Report
Address. Old address: 13th Floor Landmark House Hammersmith Bridge Road London W6 9DP. Change date: 2019-10-25. New address: 2nd Floor, Lincoln House 137 - 143 Hammersmith Road London W14 0QL. 2019-10-25 View Report
Accounts. Accounts type micro entity. 2019-07-29 View Report
Confirmation statement. Statement with no updates. 2019-01-09 View Report
Accounts. Accounts type micro entity. 2018-08-13 View Report
Confirmation statement. Statement with no updates. 2018-01-12 View Report
Accounts. Accounts type micro entity. 2017-07-26 View Report
Confirmation statement. Statement with updates. 2017-01-25 View Report
Accounts. Accounts type total exemption small. 2016-10-03 View Report
Officers. Officer name: Mr Tuck Cheong Kok. Appointment date: 2016-09-01. 2016-09-30 View Report
Officers. Officer name: Mrs Meng Chow Kok. Appointment date: 2016-08-17. 2016-09-28 View Report
Officers. Termination date: 2016-08-05. Officer name: Kok Leong Chan. 2016-09-28 View Report
Annual return. With made up date full list shareholders. 2016-01-07 View Report
Address. Old address: 90 High Holborn London WC1V 6XX United Kingdom. Change date: 2015-06-10. New address: 13th Floor Landmark House Hammersmith Bridge Road London W6 9DP. 2015-06-10 View Report
Accounts. Change account reference date company current extended. 2015-05-08 View Report
Officers. Officer name: Olswang Directors 2 Limited. Termination date: 2015-04-28. 2015-05-08 View Report
Officers. Officer name: Olswang Directors 1 Limited. Termination date: 2015-04-28. 2015-05-08 View Report
Officers. Termination date: 2015-04-28. Officer name: Christopher Alan Mackie. 2015-05-08 View Report
Officers. Appointment date: 2015-04-28. Officer name: Kok Leong Chan. 2015-05-08 View Report
Officers. Appointment date: 2015-04-28. Officer name: Ka Hon Tham. 2015-05-08 View Report
Officers. Appointment date: 2015-04-28. Officer name: Kamil Ahmad Merican. 2015-05-08 View Report
Change of name. Description: Company name changed newincco 1342 LIMITED\certificate issued on 28/04/15. 2015-04-28 View Report
Incorporation. Capital: GBP 1 2015-01-05 View Report