HAMILTON PATRICK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

23/05/2323 May 2023 Satisfaction of charge 087956000002 in full

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Re-registration of Memorandum and Articles

View Document

13/12/2213 December 2022 Re-registration assent

View Document

13/12/2213 December 2022 Re-registration from a private limited company to a private unlimited company

View Document

13/12/2213 December 2022 Certificate of re-registration from Limited to Unlimited

View Document

13/12/2213 December 2022 Resolutions

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

24/11/2224 November 2022 Satisfaction of charge 087956000004 in full

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Director's details changed for Mr Edward Anthony Butler on 2022-05-11

View Document

11/05/2211 May 2022 Registered office address changed from Clarendon House 52 Cornmarket Street Oxford OX1 3HJ England to 264 Banbury Road Oxford OX2 7DY on 2022-05-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Registered office address changed from Unit 2 Smallmead Road Reading RG2 0QS to Clarendon House 52 Cornmarket Street Oxford OX1 3HJ on 2021-12-13

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

13/12/2113 December 2021 Director's details changed for Mr Edward Anthony Butler on 2021-12-13

View Document

18/10/2118 October 2021 Registration of charge 087956000004, created on 2021-10-14

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Satisfaction of charge 087956000001 in full

View Document

15/07/2115 July 2021 Satisfaction of charge 087956000003 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/03/2013 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD ANTHONY BUTLER / 10/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANTHONY BUTLER / 10/09/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ELAINE ROSE BUTLER / 10/09/2019

View Document

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

18/05/1818 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

02/08/172 August 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ED ANTHONY BUTLER / 14/03/2017

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087956000003

View Document

30/12/1630 December 2016 ADOPT ARTICLES 30/11/2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087956000002

View Document

29/11/1429 November 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 3 BEACON MEWS WEYBRIDGE KT13 9DZ ENGLAND

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ED ANTHONY BUTLER / 25/11/2014

View Document

19/11/1419 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087956000001

View Document

29/11/1329 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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