HAMILTON PROPERTIES LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/04/1925 April 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/192 April 2019 APPLICATION FOR STRIKING-OFF

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/11/1711 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

25/09/1725 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

25/09/1725 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

25/09/1725 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

25/09/1725 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

25/09/1725 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM, HAMILTON PROPERTIES LIMITED C/O, KNOX AND EAMES GREYS GREEN FARM, ROTHERFIELD GREY HENLEY ON THAME, S OXFORDSHIRE, RG9 4QG

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 Director's details changed for Mrs Helma Marlow on 2016-08-12

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELMA MARLOW / 12/08/2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JACK MARLOW / 12/08/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JACK MARLOW / 12/08/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELMA MARLOW / 20/12/2012

View Document

14/08/1314 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JACK MARLOW / 20/12/2012

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JACK MARLOW / 20/12/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JACK MARLOW / 31/03/2012

View Document

10/08/1210 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELMA MARLOW / 31/03/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JACK MARLOW / 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JACK MARLOW / 01/08/2010

View Document

04/10/104 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JACK MARLOW / 03/08/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELMA MARLOW / 03/08/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARLOW / 17/09/2009

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELMA MARLOW / 17/09/2009

View Document

17/09/0917 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARLOW / 17/09/2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELMA MARLOW / 17/09/2009

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

09/04/089 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/04/082 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/08/032 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: GREENHILL HOUSE, 41 GAYTON ROAD, HARROW, MIDDLESEX HA1 2LT

View Document

03/11/013 November 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

29/09/0129 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 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