HAMMOND FIELDS ESTATE MANAGEMENT COMPANY LIMITED

Fisher House Fisher House, Salisbury, SP2 7QY, England
StatusACTIVE
Company No.10188661
Category
Incorporated19 May 2016
Age8 years, 17 days
JurisdictionEngland Wales

SUMMARY

HAMMOND FIELDS ESTATE MANAGEMENT COMPANY LIMITED is an active with number 10188661. It was incorporated 8 years, 17 days ago, on 19 May 2016. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.



Company Fillings

Change corporate secretary company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Crabtree Pm Limited

Change date: 2023-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY

Change date: 2023-09-12

Old address: Marlborough House 298 Regents Park Road London N3 2UU United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Jason Rowntree

Appointment date: 2022-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kim Balmer

Appointment date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Douglas Felce

Termination date: 2022-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas David Wraight

Termination date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

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: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-25

Officer name: Mr Thomas David Wraight

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Alan James

Termination date: 2021-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

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: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

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: 23 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 11 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Alan James

Appointment date: 2018-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bellway Homes Limited

Cessation date: 2018-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Douglas Felce

Appointment date: 2018-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil David Grainger

Termination date: 2018-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-20

Officer name: David Mark Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-20

Officer name: Jonathan Sidney Frederick Underwood

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-19

Officer name: Mr Neil David Grainger

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

New address: Marlborough House 298 Regents Park Road London N3 2UU

Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom

Change date: 2016-06-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Crabtree Pm Limited

Appointment date: 2016-06-09

Documents

View document PDF

Incorporation company

Date: 19 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABY GRAND EVENTS AND ENTERTAINMENT LTD

SUITE 19 MAPLE COURT,MAIDENHEAD,SL6 3LW

Number:09306863
Status:ACTIVE
Category:Private Limited Company

BRO PARTNERSHIP LIMITED

39 CARDIFF ROAD,CARDIFF,CF5 2DP

Number:10329655
Status:ACTIVE
Category:Private Limited Company

DEVIZES STEEL SUPPLIES LIMITED

7-7C SNUFF STREET,DEVIZES,SN10 1DU

Number:04587392
Status:ACTIVE
Category:Private Limited Company

GUSTAV (EURO) LIMITED

CHELSEA HOUSE,LONDON,W5 1DR

Number:08647943
Status:ACTIVE
Category:Private Limited Company

HORIZON LIGHTING LIMITED

AVIAT HOUSE 4 BELL DRIVE,BLANTYRE,G72 0FB

Number:SC463528
Status:LIQUIDATION
Category:Private Limited Company

NDS BLINDS LIMITED

34 REGENCY SQUARE,WARRINGTON,WA5 0EB

Number:08684763
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