CARY HAMMOND PHOTOGRAPHY LIMITED
Status | ACTIVE |
Company No. | 07718976 |
Category | Private Limited Company |
Incorporated | 26 Jul 2011 |
Age | 12 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CARY HAMMOND PHOTOGRAPHY LIMITED is an active private limited company with number 07718976. It was incorporated 12 years, 9 months, 2 days ago, on 26 July 2011. The company address is Suite 5, 1-2 Leonard Place Westerham Road, Keston, BR2 6HQ, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Change to a person with significant control
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-15
Psc name: Mr Cary Hammond
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type micro entity
Date: 08 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 22 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-21
Officer name: Mr Cary Hammond
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Change person director company with change date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Cary Hammond
Change date: 2019-11-21
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Address
Type: AD01
New address: Suite 5, 1-2 Leonard Place Westerham Road Keston BR2 6HQ
Old address: 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ England
Change date: 2018-11-15
Documents
Accounts with accounts type micro entity
Date: 23 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Address
Type: AD01
Old address: C/O B. D. Accountants 33 Wood Lodge Lane West Wickham Kent BR4 9LY
New address: 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ
Change date: 2017-09-18
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Termination director company with name termination date
Date: 14 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kieran Chalker
Termination date: 2014-10-01
Documents
Appoint person director company with name date
Date: 14 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mr Cary Hammond
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type total exemption small
Date: 24 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Address
Type: AD01
Old address: Imperial House North Street Bromley Kent BR1 1SD England
Change date: 2013-11-08
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change account reference date company current extended
Date: 23 Aug 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Change person director company with change date
Date: 18 Aug 2011
Action Date: 03 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-03
Officer name: Mr Kieran Chalker
Documents
Some Companies
CRS COMMERCIAL RELOCATION SERVICES LIMITED
FLAT 15, TERRY HOUSE,LONDON,SW2 2NT
Number: | 11348977 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 GASKELL STREET,CHORLEY,PR6 0SQ
Number: | 10191734 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 STATION LANE,HORNCHURCH,RM12 6NJ
Number: | 11529076 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DPC,STOKE ON TRENT,ST4 2QY
Number: | 03230788 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 10845884 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WHITESIDE & DAVIES,SALFORD,M6 6DE
Number: | 10746180 |
Status: | ACTIVE |
Category: | Private Limited Company |