Advanced company searchLink opens in new window

HAM NOMINEES LIMITED

Company number 06787522

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)
23 Apr 2024 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Grange Farmyard Main Street Buckminster Grantham NG33 5SD on 23 April 2024
15 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
26 Nov 2023 TM01 Termination of appointment of Edward Aston Wass as a director on 31 October 2023
26 Nov 2023 AA Micro company accounts made up to 5 April 2023
10 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 5 April 2022
07 Mar 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
06 Apr 2021 AA Micro company accounts made up to 5 April 2021
10 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
24 Nov 2020 CH01 Director's details changed for Mr Ed Wass on 23 October 2020
24 Nov 2020 AP01 Appointment of Mr Peter Thomas Watts Mackie as a director on 23 October 2020
24 Nov 2020 AP01 Appointment of Mr Ed Wass as a director on 23 October 2020
24 Nov 2020 TM01 Termination of appointment of William Henry George Wilks as a director on 23 October 2020
18 Nov 2020 TM01 Termination of appointment of Lyonel Humphry John Tollemache as a director on 7 October 2020
13 Aug 2020 MR01 Registration of charge 067875220001, created on 10 August 2020
24 Apr 2020 AA Micro company accounts made up to 5 April 2020
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
23 Jul 2019 PSC01 Notification of Peter Thomas Watts Mackie as a person with significant control on 5 October 2017
19 Jul 2019 PSC01 Notification of Edward Aston Wass as a person with significant control on 5 October 2017
30 May 2019 AA Micro company accounts made up to 5 April 2019
10 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
26 Apr 2018 AA Micro company accounts made up to 5 April 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 5 April 2017
27 Oct 2017 PSC01 Notification of Richard John Tollemache as a person with significant control on 6 April 2016