HANNAMS AUCTIONEERS LTD
Status | ACTIVE |
Company No. | 11018541 |
Category | Private Limited Company |
Incorporated | 18 Oct 2017 |
Age | 6 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HANNAMS AUCTIONEERS LTD is an active private limited company with number 11018541. It was incorporated 6 years, 7 months, 17 days ago, on 18 October 2017. The company address is 2 Oriel Court 2 Oriel Court, Alton, GU34 2YT, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 03 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-01
Officer name: Mr Peter Frederick Hannam
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Address
Type: AD01
New address: 2 Oriel Court Omega Park Alton Hampshire GU34 2YT
Old address: 4 High Street Alton Hampshire GU34 1BU United Kingdom
Change date: 2022-11-03
Documents
Change to a person with significant control
Date: 03 Nov 2022
Action Date: 21 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Harry Frederick Hannam
Change date: 2022-10-21
Documents
Change person director company with change date
Date: 03 Nov 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-21
Officer name: Mr Harry Frederick Hannam
Documents
Change to a person with significant control
Date: 03 Nov 2022
Action Date: 21 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Frederick Hannam
Change date: 2022-10-21
Documents
Confirmation statement with updates
Date: 19 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 23 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Change to a person with significant control
Date: 24 Jul 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Harry Frederick Hannam
Change date: 2019-04-05
Documents
Change to a person with significant control
Date: 24 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-01
Psc name: Mr Peter Frederick Hannam
Documents
Change person director company with change date
Date: 24 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Frederick Hannam
Change date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 11 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-05
Officer name: Mr Harry Frederick Hannam
Documents
Capital allotment shares
Date: 09 Apr 2019
Action Date: 25 Mar 2019
Category: Capital
Type: SH01
Capital : 30 GBP
Date: 2019-03-25
Documents
Capital name of class of shares
Date: 09 Apr 2019
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Change account reference date company current extended
Date: 09 Jul 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-10-31
Documents
Some Companies
283 SOHO ROAD,BIRMINGHAM,B21 9SA
Number: | 11900943 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR CHILWORTH POINT,SOUTHAMPTON,SO16 7JQ
Number: | 07416159 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLHAUGH DEVELOPMENTS LIMITED
51 GUTHRIE COURT,AUCHTERARDER,PH3 1SD
Number: | SC295778 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 UNION ROAD,WEMBLEY,HA0 4YG
Number: | 11846320 |
Status: | ACTIVE |
Category: | Private Limited Company |
BECK COTTAGE,BREEDON ON THE HILL,DE73 8AN
Number: | OC411869 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
95B MANOR PARK ROAD,LONDON,NW10 4JU
Number: | 02626165 |
Status: | ACTIVE |
Category: | Private Limited Company |