HAMILTON HEATH GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/02/242 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

13/06/2313 June 2023 Satisfaction of charge 5 in full

View Document

13/06/2313 June 2023 Satisfaction of charge 2 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/12/201 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079826760007

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/10/1922 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CLYNES

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RUBENS

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN CHAYTOW / 06/04/2016

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

08/02/198 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

04/01/194 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/194 January 2019 COMPANY NAME CHANGED HH ACQUISITION LIMITED CERTIFICATE ISSUED ON 04/01/19

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

05/03/185 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR STUART MARKS

View Document

08/11/178 November 2017 ADOPT ARTICLES 26/10/2017

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

07/02/177 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

05/10/165 October 2016 04/08/16 STATEMENT OF CAPITAL GBP 202

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR MARK JONATHAN CLYNES

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR ANDREW JONATHAN CHAYTOW

View Document

19/08/1619 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1615 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM HAMILTON HOUSE WARTH INDUSTRIAL ESTATE WARTH ROAD BURY LANCASHIRE BL9 9NB

View Document

09/04/159 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

27/03/1427 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART ADAM MARKS / 21/03/2014

View Document

27/03/1427 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MARK RUBENS / 21/03/2014

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1328 November 2013 PREVSHO FROM 31/05/2013 TO 30/05/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUBENS / 11/11/2013

View Document

02/04/132 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER LANCASHIRE M3 2LG UNITED KINGDOM

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/08/1214 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1214 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/06/1216 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MARK RUBENS

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED STUART ADAM MARKS

View Document

30/03/1230 March 2012 SECRETARY APPOINTED MARK RUBENS

View Document

29/03/1229 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1229 March 2012 COMPANY NAME CHANGED HAMILTON HEATH ACQUISITION LIMITED CERTIFICATE ISSUED ON 29/03/12

View Document

28/03/1228 March 2012 15/03/12 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1228 March 2012 CURREXT FROM 31/03/2013 TO 31/05/2013

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/03/128 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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