Advanced company searchLink opens in new window

HAMER AND HAMER LTD

Company number 09347930

Filter by category

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)
12 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
06 Jun 2023 AA Micro company accounts made up to 31 December 2022
12 May 2023 SH08 Change of share class name or designation
12 May 2023 MA Memorandum and Articles of Association
12 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2023 PSC02 Notification of Equals Money Plc as a person with significant control on 24 April 2023
28 Apr 2023 PSC07 Cessation of Miles Adam Hamer as a person with significant control on 24 April 2023
28 Apr 2023 PSC07 Cessation of Elliot James Chambers as a person with significant control on 24 April 2023
28 Apr 2023 AD01 Registered office address changed from 17 Hanover Square Mayfair London W15 1BN United Kingdom to 3rd Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ on 28 April 2023
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
09 Jul 2021 AA Micro company accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
22 Mar 2021 PSC04 Change of details for Mr Miles Adam Hamer as a person with significant control on 22 March 2021
22 Mar 2021 PSC01 Notification of Elliot James Chambers as a person with significant control on 30 December 2020
29 Jan 2021 AP01 Appointment of Mr Elliot James Chambers as a director on 31 December 2020
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
16 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
01 May 2018 AD01 Registered office address changed from 3 Victoria Place Love Lane Romsey SO51 8DE England to 17 Hanover Square Mayfair London W15 1BN on 1 May 2018
07 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates