CONOR HAMMIL LIMITED

Fifth Floor, Clareville House 26-27 Oxendon Street Fifth Floor, Clareville House 26-27 Oxendon Street, London, SW1Y 4EL, England
StatusACTIVE
Company No.07650692
CategoryPrivate Limited Company
Incorporated27 May 2011
Age13 years, 5 days
JurisdictionEngland Wales

SUMMARY

CONOR HAMMIL LIMITED is an active private limited company with number 07650692. It was incorporated 13 years, 5 days ago, on 27 May 2011. The company address is Fifth Floor, Clareville House 26-27 Oxendon Street Fifth Floor, Clareville House 26-27 Oxendon Street, London, SW1Y 4EL, England.



Company Fillings

Change to a person with significant control

Date: 31 May 2024

Action Date: 31 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-31

Psc name: Mr Stephen John Coogan

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-07

Officer name: Mr Stephen John Coogan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

New address: Fifth Floor, Clareville House 26-27 Oxendon Street St James's London SW1Y 4EL

Change date: 2023-02-08

Old address: Charles House 5-11 Regent Street St James''s London SW1Y 4LR

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-21

Officer name: Stephen John Coogan

Documents

View document PDF

Incorporation company

Date: 27 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLD CREST MOTORS LIMITED

165A CAMP ROAD,HERTFORDSHIRE,AL1 5LZ

Number:01368591
Status:ACTIVE
Category:Private Limited Company

HADAF LIMITED

3 14 SHORTS GARDENS,LONDON,WC2H 9AU

Number:11029024
Status:ACTIVE
Category:Private Limited Company

JINBU CORPORATION LIMITED

1-3 ARTHUR STREET,BELFAST,BT1 4GA

Number:NI647463
Status:ACTIVE
Category:Private Limited Company

NEIL BAINBRIDGE ENGINEERING LIMITED

CHANDOS HOUSE,BUCKINGHAM,MK18 1HD

Number:09227791
Status:ACTIVE
Category:Private Limited Company

SHINING TREE HEALTH LIMITED

CHAPEL FARM HOUSE,DOWNHAM MARKET,PE38 0BA

Number:06376131
Status:ACTIVE
Category:Private Limited Company

SIMPSON DESIGN WORKS LTD

13 GLENFIELD COURT,COWDENBEATH,KY4 9ER

Number:SC619214
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source