- Company Overview for HAMMER PRICE HOMES LIMITED (08819923)
- Filing history for HAMMER PRICE HOMES LIMITED (08819923)
- People for HAMMER PRICE HOMES LIMITED (08819923)
- More for HAMMER PRICE HOMES LIMITED (08819923)
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) |
---|---|---|---|
20 Apr 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
20 Dec 2023 | PSC04 | Change of details for Mr Aidan Hutchings as a person with significant control on 3 January 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
15 Dec 2023 | PSC01 | Notification of Michael James Marlow as a person with significant control on 3 January 2023 | |
14 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
13 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Jun 2021 | AP03 | Appointment of Mr Aidan Hutchings as a secretary on 30 June 2021 | |
30 Jun 2021 | TM02 | Termination of appointment of David William Halliwell as a secretary on 30 June 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of David William Halliwell as a director on 30 June 2021 | |
30 Jun 2021 | PSC07 | Cessation of David William Halliwell as a person with significant control on 30 June 2021 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
23 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Jun 2019 | AD01 | Registered office address changed from 102 Chapel Lane Chapel Lane Wigan WN3 4HG England to 102 Chapel Lane Wigan WN3 4HG on 6 June 2019 | |
17 May 2019 | AD01 | Registered office address changed from Bank Chambers, 1 Library Street Wigan WN1 1NN England to 102 Chapel Lane Chapel Lane Wigan WN3 4HG on 17 May 2019 | |
27 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Feb 2018 | AD01 | Registered office address changed from 23 New Mount Street Manchester M4 4DE to Bank Chambers, 1 Library Street Wigan WN1 1NN on 26 February 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates |