HAMILTON SPECIALIST REFERRALS LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Micro company accounts made up to 2024-09-30 |
24/03/2524 March 2025 | Confirmation statement made on 2025-01-10 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
07/06/247 June 2024 | Micro company accounts made up to 2023-09-30 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/06/2314 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
26/04/2326 April 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/04/2225 April 2022 | Previous accounting period shortened from 2022-03-02 to 2021-09-30 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-10 with updates |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-03-02 |
12/10/2112 October 2021 | Director's details changed for Mrs Donna Louise Chapman on 2021-07-01 |
06/10/216 October 2021 | Satisfaction of charge 105578640001 in full |
06/10/216 October 2021 | Satisfaction of charge 105578640002 in full |
02/03/212 March 2021 | Annual accounts for year ending 02 Mar 2021 |
08/12/208 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HERRIOT HAMILTON / 27/11/2020 |
01/12/201 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE CATHERINE HAMILTON / 27/11/2020 |
17/02/2017 February 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
29/01/2029 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
26/07/1926 July 2019 | REGISTERED OFFICE CHANGED ON 26/07/2019 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU UNITED KINGDOM |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/10/1810 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
12/03/1812 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERRY TREE VETERINARY PRACTICE LIMITED |
09/03/189 March 2018 | CESSATION OF CLARE CATHERINE HAMILTON AS A PSC |
09/03/189 March 2018 | CESSATION OF MICHAEL HERRIOT HAMILTON AS A PSC |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/01/1816 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105578640002 |
04/01/184 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105578640001 |
02/05/172 May 2017 | COMPANY NAME CHANGED HAMILTON SPECIALISTS LIMITED CERTIFICATE ISSUED ON 02/05/17 |
11/01/1711 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HAMILTON SPECIALIST REFERRALS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company