HAMILTON COURT BURNHAM-ON-CROUCH LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Micro company accounts made up to 2024-08-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/07/2412 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-08 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

29/06/2029 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

25/06/1925 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR DANIEL CAMERON THOMAS SUMMERS

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID AITKEN

View Document

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

22/05/1722 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR ANDREW RONALD KNIGHTS

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FISHER

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

17/08/1617 August 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR IAN TREVOR PRICE

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE LOUISE FISHER / 03/10/2015

View Document

24/03/1624 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

02/04/152 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT MILLBANK

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MRS CHARLOTTE LOUISE FISHER

View Document

23/04/1423 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR EVELINE CLARKE

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM FLAT 2 HAMILTON COURT ORCHARD ROAD BURNHAM ON CROUCH CM0 8JL

View Document

27/06/1227 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR DAVID AITKEN

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAVISIDE

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALBERT MILLBANK

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR RAYMOND ALAN KEMPEN

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR SCOTT LESLIE JOHN MILLBANK

View Document

15/10/1115 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAVISIDE

View Document

15/10/1115 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHAPMAN

View Document

15/10/1115 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALBERT MILLBANK

View Document

01/10/111 October 2011 APPOINTMENT TERMINATED, SECRETARY PHILLIP CHAPMAN

View Document

08/05/118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/03/1126 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/03/1030 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST WILSON / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS HEAVISIDE / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT HENRI JOHN MILLBANK / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELINE CLARKE / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SIMON CHAPMAN / 29/03/2010

View Document

23/03/0923 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 8 March 2008

View Document

15/12/0815 December 2008 CURREXT FROM 08/03/2009 TO 31/08/2009

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY BARBARA WILSON

View Document

08/08/088 August 2008 SECRETARY APPOINTED PHILLIP SIMON CHAPMAN

View Document

31/03/0831 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHAPMAN / 30/03/2008

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/07

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06

View Document

20/03/0620 March 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/05

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/04

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/03

View Document

02/05/022 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/01

View Document

23/03/0023 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0023 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/00

View Document

18/05/9918 May 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/99

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/98

View Document

24/04/9724 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/94

View Document

11/04/9411 April 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/93

View Document

16/07/9316 July 1993 REGISTERED OFFICE CHANGED ON 16/07/93 FROM: HAMILTON COURT ORCHARD ROAD BURNHAM-ON-CROUCH ESSEX CM0 8JL

View Document

11/05/9211 May 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/92

View Document

23/04/9123 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/91

View Document

23/04/9123 April 1991 RETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/90

View Document

05/06/905 June 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/89

View Document

05/04/895 April 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/88

View Document

29/04/8729 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/86

View Document

07/04/877 April 1987 NEW DIRECTOR APPOINTED

View Document

11/03/8711 March 1987 RETURN MADE UP TO 08/03/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/87

View Document

25/06/8625 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 08/03

View Document

21/04/8621 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/8621 April 1986 RETURN MADE UP TO 08/03/86; FULL LIST OF MEMBERS

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