HAMILTON PRIVATE CLIENTS LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Registered office address changed from 2 Old Bath Road Old Bath Road Newbury Berkshire RG14 1QL England to 14 High Street Wendover Aylesbury Buckinghamshire HP22 6EA on 2024-10-04

View Document

21/08/2421 August 2024 Registered office address changed from 14 High Street Wendover Aylesbury Buckinghamshire HP22 6EA United Kingdom to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2024-08-21

View Document

06/08/246 August 2024 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 14 High Street Wendover Aylesbury Buckinghamshire HP22 6EA on 2024-08-06

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Confirmation statement made on 2023-02-13 with updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Director's details changed for Mr Dominic Duncan Alexander Hamilton on 2022-02-12

View Document

31/03/2231 March 2022 Change of details for Mr Dominic Duncan Alexander Hamilton as a person with significant control on 2022-02-12

View Document

04/02/224 February 2022 Change of details for Mr Dominic Duncan Alexander Hamilton as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Change of details for Mr Dominic Duncan Alexander Hamilton as a person with significant control on 2022-02-03

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MR DOMINIC DUNCAN ALEXANDER HAMILTON / 01/02/2021

View Document

31/01/2131 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CESSATION OF ALEXANDRA HAMILTON AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC DUNCAN ALEXANDER HAMILTON / 31/01/2020

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HAMILTON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 PREVEXT FROM 28/02/2015 TO 30/04/2015

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR TESSA LAMB

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 COMPANY NAME CHANGED HAMILTON LAMB LIMITED CERTIFICATE ISSUED ON 28/02/14

View Document

20/02/1420 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MRS TESSA LAMB

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MRS ALEXANDRA HAMILTON

View Document

12/03/1312 March 2013 27/02/13 STATEMENT OF CAPITAL GBP 100

View Document

13/02/1313 February 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