HAMILTON HEATH PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/03/1621 March 2016 19/01/16 FULL LIST AMEND

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/02/165 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 4

View Document

05/02/165 February 2016 27/02/15 STATEMENT OF CAPITAL GBP 1285270

View Document

28/01/1628 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 SOLVENCY STATEMENT DATED 27/02/15

View Document

20/01/1620 January 2016 ADOPT ARTICLES 27/02/2015

View Document

20/01/1620 January 2016 REDUCE ISSUED CAPITAL 27/02/2015

View Document

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

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/02/1421 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

09/07/139 July 2013 PREVSHO FROM 31/10/2013 TO 31/05/2013

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/03/137 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 PREVEXT FROM 29/05/2012 TO 31/10/2012

View Document

19/02/1319 February 2013 12/02/12 FULL LIST AMEND

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

08/03/128 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

21/06/1021 June 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

08/03/108 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHAYTOW / 28/02/2007

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM, HAMILTON HOUSE WARTH INDUSTRIAL, PARK, WARTH ROAD, BURY LANCASHIRE, BL9 9NB

View Document

11/06/0811 June 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0810 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/03/0826 March 2008 ACC. REF. DATE SHORTENED FROM 30/05/2007 TO 29/05/2007

View Document

02/07/072 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

01/04/071 April 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/05/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/06/0518 June 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: THE PENTHOUSE, 373 BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 1AW

View Document

21/03/0521 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01

View Document

10/07/0110 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 COMPANY NAME CHANGED HAMILTON HEATH ESTATES LIMITED CERTIFICATE ISSUED ON 12/03/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: CHAYTON GROUP BUILDING, MORTON STREET, MIDDLESTON, MANCHESTER M24 6AN

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 SECRETARY RESIGNED

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

24/03/9724 March 1997 ALTER MEM AND ARTS 12/02/97

View Document

24/03/9724 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9718 March 1997 COMPANY NAME CHANGED BOUNDOUT LIMITED CERTIFICATE ISSUED ON 19/03/97

View Document

12/02/9712 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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