HAMMOND PROFESSIONAL INDEMNITY CONSULTANTS LTD
Company number 04799687
- Company Overview for HAMMOND PROFESSIONAL INDEMNITY CONSULTANTS LTD (04799687)
- Filing history for HAMMOND PROFESSIONAL INDEMNITY CONSULTANTS LTD (04799687)
- People for HAMMOND PROFESSIONAL INDEMNITY CONSULTANTS LTD (04799687)
- More for HAMMOND PROFESSIONAL INDEMNITY CONSULTANTS LTD (04799687)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Mar 2017 | TM01 | Termination of appointment of Giovanni Cerone as a director on 3 March 2017 | |
27 Jan 2017 | TM02 | Termination of appointment of Lynne Stephanie Field as a secretary on 30 November 2016 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
09 May 2016 | AP01 | Appointment of Mr Numan Miah as a director on 1 May 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of David Henderson Hedgecock as a director on 18 May 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 16 June 2013 with full list of shareholders
|
|
18 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for David Hedgecock on 16 June 2010 | |
19 Aug 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
09 Jul 2009 | 363a | Return made up to 16/06/09; full list of members | |
11 Jul 2008 | 363a | Return made up to 16/06/08; full list of members | |
11 Jul 2008 | 287 | Registered office changed on 11/07/2008 from beech house pinewood court coleshill road marston green birmingham west midlands B37 7HG | |
08 Jul 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
12 Dec 2007 | AA | Total exemption small company accounts made up to 30 April 2007 |