HAMILTON ASSOCIATES PROJECTS LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
04/04/254 April 2025 | Application to strike the company off the register |
03/04/253 April 2025 | Accounts for a dormant company made up to 2024-05-31 |
01/06/241 June 2024 | Confirmation statement made on 2024-05-06 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/03/2430 March 2024 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
18/05/2318 May 2023 | Register inspection address has been changed from Wayside Cottage Newbury Street Kintbury Hungerford RG17 9UU England to Mortlake Business Centre C/O French Associates 20 Mortlake High Street London SW14 8JN |
17/05/2317 May 2023 | Register inspection address has been changed from 78 Sedlescombe Road London SW6 1RB England to Wayside Cottage Newbury Street Kintbury Hungerford RG17 9UU |
28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
01/11/221 November 2022 | Change of details for Mr Edward Anthony Hamilton as a person with significant control on 2022-10-16 |
01/11/221 November 2022 | Registered office address changed from 108 st. Stephens Avenue Shepherds Bush London W12 8JD England to Wayside Cottage Newbury Street Kintbury Hungerford RG17 9UU on 2022-11-01 |
01/11/221 November 2022 | Director's details changed for Mr Edward Anthony Hamilton on 2022-10-16 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
27/10/2127 October 2021 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/05/2113 May 2021 | CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
13/05/2113 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
28/09/2028 September 2020 | REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 78 SEDLESCOMBE ROAD LONDON SW6 1RB |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
01/03/201 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/10/1831 October 2018 | PSC'S CHANGE OF PARTICULARS / MR EDWARD ANTHONY HAMILTON / 05/10/2018 |
31/10/1831 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANTHONY HAMILTON / 05/10/2018 |
06/08/186 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
09/01/189 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
11/05/1711 May 2017 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
22/03/1722 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
02/06/162 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/02/168 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/05/156 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
07/07/147 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/05/1424 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANTHONY HAMILTON / 29/10/2013 |
24/05/1424 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
29/10/1329 October 2013 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 66 PORCHESTER ROAD LONDON W2 6ET UNITED KINGDOM |
02/07/132 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
08/05/138 May 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
07/05/137 May 2013 | SAIL ADDRESS CREATED |
13/01/1313 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
05/06/125 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/09/1121 September 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/09/1121 September 2011 | COMPANY NAME CHANGED HAMILTON PM LIMITED CERTIFICATE ISSUED ON 21/09/11 |
06/05/116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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