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)
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
05 Oct 2016 TM01 Termination of appointment of Nicholas John Gresham as a director on 1 October 2016
05 Oct 2016 AP01 Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016
28 Jan 2016 AA Accounts for a dormant company made up to 31 August 2015
04 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
26 Aug 2015 CH01 Director's details changed for Mr Nicholas John Gresham on 24 August 2015
02 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
03 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
02 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
13 May 2014 CC04 Statement of company's objects
13 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
30 Oct 2013 TM01 Termination of appointment of Melanie Barnett as a director
03 Oct 2013 AP01 Appointment of Mr Ian John Webb as a director
03 Oct 2013 AP01 Appointment of Mr Glenn Peter Leech as a director
22 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
19 Jun 2013 AA01 Current accounting period shortened from 30 September 2013 to 31 August 2013
19 Jun 2013 TM01 Termination of appointment of Michael Gahan as a director
10 Jun 2013 CH01 Director's details changed for Mr Jonathan Michael Bunting on 6 June 2013
29 Apr 2013 CH01 Director's details changed for Mr Mark Richard Cashmore on 2 April 2013
07 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
29 Oct 2012 AD01 Registered office address changed from Wakefield House Pipers Way Swindon Wiltshire SN3 1RF United Kingdom on 29 October 2012
25 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
24 Apr 2012 AP03 Appointment of Mr Stuart Steven Marriner as a secretary
24 Apr 2012 AP01 Appointment of Mr Jonathan Michael Bunting as a director