- Company Overview for HAMMOND BRIDGE TRUSTEES LIMITED (05608785)
- Filing history for HAMMOND BRIDGE TRUSTEES LIMITED (05608785)
- People for HAMMOND BRIDGE TRUSTEES LIMITED (05608785)
- More for HAMMOND BRIDGE TRUSTEES LIMITED (05608785)
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
|
|
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
|
|
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
|
|
01 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
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 |