HAMILTON PROPERTY PARTNERS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

20/01/2520 January 2025 Application to strike the company off the register

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

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

View Accounts

20/11/2120 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

31/07/2131 July 2021 Registered office address changed from Create on the Square Edinburgh Place Coronation Square Cheltenham Gloucestershire GL51 7SE to 61 Bridge Street Kington HR5 3DJ on 2021-07-31

View Document

30/07/2130 July 2021 Registration of charge 104899760002, created on 2021-07-19

View Document

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

View Accounts

27/08/2027 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

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

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM GROUND FLOOR UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY, LOSTOCK BOLTON BL6 4SA ENGLAND

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

14/05/1814 May 2018 COMPANY NAME CHANGED HAMILTON EMPIRE LIMITED CERTIFICATE ISSUED ON 14/05/18

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104899760001

View Document

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

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 1117 KINGSBURY ROAD CASTLE VALE BIRMINGHAM B35 6AH ENGLAND

View Document

21/11/1621 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