HAMMOND RCP LIMITED

Office 799 37 Westminster Buildings Office 799 37 Westminster Buildings, Nottingham, NG1 6LG, Nottinghamshire, England
StatusACTIVE
Company No.08114424
CategoryPrivate Limited Company
Incorporated21 Jun 2012
Age11 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

HAMMOND RCP LIMITED is an active private limited company with number 08114424. It was incorporated 11 years, 11 months, 10 days ago, on 21 June 2012. The company address is Office 799 37 Westminster Buildings Office 799 37 Westminster Buildings, Nottingham, NG1 6LG, Nottinghamshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 27 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Address

Type: AD01

Old address: Office 799 109 Vernon House Friar Lane Nottingham Nottinghamshire NG1 6DQ

Change date: 2022-06-29

New address: Office 799 37 Westminster Buildings Theatre Square Nottingham Nottinghamshire NG1 6LG

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Rhys Hammond

Change date: 2021-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Rhys Hammond

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2015

Action Date: 21 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-21

Officer name: Mr Paul Rhys Hammond

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Old address: 10 Furrow Close Barrow upon Soar Loughborough LE12 8GT

New address: Office 799 109 Vernon House Friar Lane Nottingham Nottinghamshire NG1 6DQ

Change date: 2015-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2015

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Rhys Hammond

Change date: 2014-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Incorporation company

Date: 21 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG SLIMS VAPOUR CO. LTD

5 NEWTOWN BUILDINGS,BEDWORTH,CV12 8QA

Number:10163406
Status:ACTIVE
Category:Private Limited Company

GATEMASTERS INSTALLATIONS LTD

113 ST. JOHNS ROAD,EDINBURGH,EH12 7SB

Number:SC473391
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARK DOEL TRANSPORT LTD

NEW INN FARM,KNAPWELL,CB23 4LB

Number:05113557
Status:ACTIVE
Category:Private Limited Company

PERFECT DEEP CLEANING LTD

44-45 DUKE STREET,CHELMSFORD,CM1 1JA

Number:09909082
Status:ACTIVE
Category:Private Limited Company

REECES RELIABLE RIGGING LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:11591348
Status:ACTIVE
Category:Private Limited Company

THE ELDERS MANAGEMENT COMPANY LIMITED

104 HIGH STREET,DORKING,RH4 1AZ

Number:08882135
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