|
|
15 Nov 2025
|
15 Nov 2025
Compulsory strike-off action has been discontinued
|
|
|
12 Nov 2025
|
12 Nov 2025
Confirmation statement made on 3 November 2025 with no updates
|
|
|
03 Oct 2025
|
03 Oct 2025
Compulsory strike-off action has been suspended
|
|
|
30 Sep 2025
|
30 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
11 Aug 2025
|
11 Aug 2025
Termination of appointment of Deborah Louise Hammond as a director on 11 August 2025
|
|
|
28 Feb 2025
|
28 Feb 2025
Registered office address changed from 4 Mount Airy Business Park Brough Road South Cave Brough HU15 2DA England to Unit 6 Henry Boot Way Hull HU4 7DW on 28 February 2025
|
|
|
25 Feb 2025
|
25 Feb 2025
Registered office address changed from Bridgeview Business Park Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DY United Kingdom to 4 Mount Airy Business Park Brough Road South Cave Brough HU15 2DA on 25 February 2025
|
|
|
07 Nov 2024
|
07 Nov 2024
Confirmation statement made on 3 November 2024 with no updates
|
|
|
22 Dec 2023
|
22 Dec 2023
Confirmation statement made on 3 November 2023 with updates
|
|
|
22 Dec 2023
|
22 Dec 2023
Cessation of Nicholas Hammond as a person with significant control on 22 December 2023
|
|
|
22 Dec 2023
|
22 Dec 2023
Director's details changed for Mrs Deborah Louise Hammond on 22 December 2023
|
|
|
22 Dec 2023
|
22 Dec 2023
Change of details for Hammond Homes Holdings Ltd as a person with significant control on 22 December 2023
|
|
|
21 Dec 2023
|
21 Dec 2023
Director's details changed for Mrs Deborah Louise Hammond on 21 December 2023
|
|
|
03 Oct 2023
|
03 Oct 2023
Registered office address changed from 139-141 Kingston Road Willerby East Yorkshire HU10 6AL United Kingdom to Bridgeview Business Park Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DY on 3 October 2023
|
|
|
15 Sep 2023
|
15 Sep 2023
Current accounting period extended from 31 August 2023 to 30 September 2023
|
|
|
21 Jul 2023
|
21 Jul 2023
Previous accounting period shortened from 31 March 2023 to 31 August 2022
|
|
|
30 May 2023
|
30 May 2023
Notification of Hammond Homes Holdings Ltd as a person with significant control on 3 November 2022
|
|
|
30 May 2023
|
30 May 2023
Registered office address changed from 714 PO Box North Ferriby HU14 9BA United Kingdom to 139-141 Kingston Road Willerby East Yorkshire HU10 6AL on 30 May 2023
|
|
|
09 Dec 2022
|
09 Dec 2022
Registration of charge 132368880001, created on 6 December 2022
|
|
|
09 Dec 2022
|
09 Dec 2022
Registration of charge 132368880002, created on 6 December 2022
|
|
|
03 Nov 2022
|
03 Nov 2022
Confirmation statement made on 3 November 2022 with updates
|
|
|
30 Sep 2022
|
30 Sep 2022
Confirmation statement made on 2 August 2022 with updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 2 August 2021 with updates
|