HAMILTON PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewConfirmation statement made on 2025-10-21 with no updates

View Document

15/08/2515 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

27/08/2327 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

29/06/2129 June 2021 Registration of charge 104914620002, created on 2021-06-29

View Document

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

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/10/1921 October 2019 CESSATION OF OLIVER CHARLES HAMILTON BLACKSHAW AS A PSC

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER BLACKSHAW

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/05/1923 May 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL ADRIAN BLACKSHAW

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE HAMILTON BLACKSHAW

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER CHARLES HAMILTON BLACKSHAW / 01/02/2019

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR KARL ADRIAN BLACKSHAW

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MRS ELAINE HAMILTON BLACKSHAW

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

21/08/1821 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 18 NORFOLK ROAD NORFOLK ROAD HARROGATE HG2 8DA UNITED KINGDOM

View Document

22/11/1622 November 2016 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