Advanced company searchLink opens in new window

HAMMOND BRIDGE TRUSTEES LIMITED

Company number 05608785

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2018 DS01 Application to strike the company off the register
15 Jun 2018 AA Accounts for a dormant company made up to 30 November 2017
18 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
12 Sep 2017 TM01 Termination of appointment of Ian John Webb as a director on 11 September 2017
12 Sep 2017 CH01 Director's details changed for Mr Gregory Davidson-Shrine on 5 September 2017
07 Jul 2017 PSC05 Change of details for Hammond Bridge Limited as a person with significant control on 30 June 2017
03 Jul 2017 AP03 Appointment of Mr Gregory Davidson-Shrine as a secretary on 30 June 2017
03 Jul 2017 AP01 Appointment of Mr Craig Lewendon as a director on 30 June 2017
03 Jul 2017 AP01 Appointment of Mr Neil Thomas George Martin as a director on 30 June 2017
03 Jul 2017 AP01 Appointment of Mr Andrew Wilson as a director on 30 June 2017
03 Jul 2017 AP01 Appointment of Mr Gregory Davidson-Shrine as a director on 30 June 2017
03 Jul 2017 TM01 Termination of appointment of Glenn Peter Leech as a director on 30 June 2017
03 Jul 2017 TM01 Termination of appointment of Mark Richard Cashmore as a director on 30 June 2017
03 Jul 2017 TM01 Termination of appointment of Jonathan Michael Bunting as a director on 30 June 2017
03 Jul 2017 TM01 Termination of appointment of David Gregory Bauernfeind as a director on 30 June 2017
03 Jul 2017 TM02 Termination of appointment of Stuart Steven Marriner as a secretary on 30 June 2017
03 Jul 2017 AA01 Current accounting period extended from 31 August 2017 to 30 November 2017
03 Jul 2017 AD01 Registered office address changed from Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH to 140 Eastern Avenue Milton Park, Milton Abingdon Oxfordshire OX14 4SB on 3 July 2017
10 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
09 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/16
09 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/16
09 Mar 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/16
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates