|
|
14 Oct 2025
|
14 Oct 2025
Compulsory strike-off action has been suspended
|
|
|
23 Sep 2025
|
23 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
|
|
|
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
|
|
|
08 Dec 2024
|
08 Dec 2024
Confirmation statement made on 30 November 2024 with no updates
|
|
|
26 Sep 2024
|
26 Sep 2024
Previous accounting period extended from 30 September 2023 to 31 March 2024
|
|
|
27 Dec 2023
|
27 Dec 2023
Confirmation statement made on 30 November 2023 with no updates
|
|
|
27 Dec 2023
|
27 Dec 2023
Director's details changed for Mrs Deborah Louise Hammond on 27 December 2023
|
|
|
27 Dec 2023
|
27 Dec 2023
Change of details for Hammond Homes Holdings Ltd as a person with significant control on 27 December 2023
|
|
|
27 Dec 2023
|
27 Dec 2023
Secretary's details changed for Mrs Deborah Louise Hammond on 27 December 2023
|
|
|
27 Dec 2023
|
27 Dec 2023
Director's details changed for Mr Nicholas Hammond on 27 December 2023
|
|
|
21 Dec 2023
|
21 Dec 2023
Director's details changed for Mr Nicholas Hammond on 21 December 2023
|
|
|
21 Dec 2023
|
21 Dec 2023
Director's details changed for Mrs Deborah Louise Hammond on 21 December 2023
|
|
|
19 Dec 2023
|
19 Dec 2023
Registration of charge 134269460004, created on 19 December 2023
|
|
|
19 Dec 2023
|
19 Dec 2023
Registration of charge 134269460005, created on 19 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
|
|
|
30 May 2023
|
30 May 2023
Registered office address changed from PO Box PO Box 714 PO Box 714 North Ferriby Hull HU14 9BA United Kingdom to 139-141 Kingston Road Willerby East Yorkshire HU10 6AL on 30 May 2023
|
|
|
30 May 2023
|
30 May 2023
Notification of Hammond Homes Holdings Ltd as a person with significant control on 30 November 2022
|
|
|
17 Apr 2023
|
17 Apr 2023
Cessation of Nicholas Hammond as a person with significant control on 30 November 2022
|
|
|
17 Apr 2023
|
17 Apr 2023
Previous accounting period shortened from 31 May 2023 to 30 September 2022
|
|
|
30 Nov 2022
|
30 Nov 2022
Confirmation statement made on 30 November 2022 with updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 27 May 2022 with updates
|
|
|
18 May 2022
|
18 May 2022
Registration of charge 134269460002, created on 17 May 2022
|
|
|
18 May 2022
|
18 May 2022
Registration of charge 134269460003, created on 17 May 2022
|