HAMILTON PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2229 September 2022 Bona Vacantia disclaimer

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED ANDREW PHILLIP HAMILTON

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/10/1324 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

03/05/133 May 2013 Annual return made up to 13 October 2012 with full list of shareholders

View Document

23/04/1323 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS HAMILTON

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MARGARET ANGELA HAMILTON

View Document

14/10/1114 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

17/06/1017 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

29/04/1029 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOSEPH HAMILTON / 13/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/11/081 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

14/10/0814 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/11/073 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 1 NAPOLEON BUSINESS PARK WAKEFIELD ROAD BRADFORD WEST YORKSHIRE BD4 7NL

View Document

28/10/0328 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/12/002 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/03/995 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/06/9813 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9727 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/10/9720 October 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/10/9623 October 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 REGISTERED OFFICE CHANGED ON 15/09/96 FROM: 480A ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 2HU

View Document

04/01/964 January 1996 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/11/9422 November 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9420 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/02/943 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9320 October 1993 SECRETARY RESIGNED

View Document

13/10/9313 October 1993 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