HAMMOND FIELDS ESTATE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10188661 |
Category | |
Incorporated | 19 May 2016 |
Age | 8 years, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BABY GRAND EVENTS AND ENTERTAINMENT LTD
SUITE 19 MAPLE COURT,MAIDENHEAD,SL6 3LW
Number: | 09306863 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
CHELSEA HOUSE,LONDON,W5 1DR
Number: | 08647943 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVIAT HOUSE 4 BELL DRIVE,BLANTYRE,G72 0FB
Number: | SC463528 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
34 REGENCY SQUARE,WARRINGTON,WA5 0EB
Number: | 08684763 |
Status: | ACTIVE |
Category: | Private Limited Company |