GRANT HAMLET LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

23/05/2423 May 2024 Voluntary strike-off action has been suspended

View Document

23/05/2423 May 2024 Voluntary strike-off action has been suspended

View Document

21/05/2421 May 2024 Application to strike the company off the register

View Document

20/05/2420 May 2024 Termination of appointment of Grant William Hamlet as a director on 2024-03-13

View Document

20/05/2420 May 2024 Appointment of Ms Angelene Hamlet as a director on 2024-03-13

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

03/08/233 August 2023 Cessation of Hamlet Holdings Ltd as a person with significant control on 2022-09-01

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

03/08/233 August 2023 Notification of Grant William Hamlet as a person with significant control on 2022-09-01

View Document

28/10/2228 October 2022 Compulsory strike-off action has been suspended

View Document

28/10/2228 October 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

15/09/2215 September 2022 Director's details changed for Dr Grant William Hamlet on 2022-09-14

View Document

27/06/2127 June 2021 Total exemption full accounts made up to 2020-06-27

View Document

04/09/204 September 2020 27/06/19 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAELEIGH HAMLET / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAELEIGH HAMLET / 12/08/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

27/06/2027 June 2020 Annual accounts for year ending 27 Jun 2020

View Accounts

17/06/2017 June 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

26/03/2026 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 Annual accounts for year ending 27 Jun 2019

View Accounts

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAELEIGH HAMLET / 05/02/2019

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CEILIDH HAMLET / 19/11/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CEILIDH TUCKER / 12/06/2018

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GRANT WILLIAM HAMLET / 16/02/2018

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CEILIDH TUCKER / 16/02/2018

View Document

30/11/1730 November 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CEILIDH TUCKER / 13/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GRANT WILLIAM HAMLET / 13/12/2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GRANT WILLIAM HAMLET / 05/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GRANT WILLIAM HAMLET / 05/04/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CEILIDH TUCKER / 04/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MS CEILIDH TUCKER

View Document

28/09/1528 September 2015 COMPANY NAME CHANGED GRANT HAMLET HOLDINGS LTD CERTIFICATE ISSUED ON 28/09/15

View Document

17/08/1517 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR GRANT WILLIAM HAMLET / 15/06/2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR GRANT WILLIAM HAMLET / 15/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR GRANT WILLIAM HAMLET / 30/01/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR GRANT WILLIAM HAMLET / 30/01/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR GRANT WILLIAM HAMLET / 21/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR GRANT WILLIAM HAMLET / 21/06/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR GRANT WILLIAM HAMLET / 21/06/2013

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM FLAT 5 1 BEAUFORT GARDENS LONDON SW3 1PU UNITED KINGDOM

View Document

09/04/139 April 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM SUITE 289 DORSET HOUSE DUKE STREET CHELMSFORD ESSEX CM1 1TB ENGLAND

View Document

15/08/1215 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document


More Company Information


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