HAMILTON ROSE GROUP LTD

Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

26/07/2426 July 2024 Director's details changed for Mrs Rosalind Fiona Suzan Burns on 2024-07-25

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

26/07/2426 July 2024 Secretary's details changed for Mrs Rosalind Burns on 2024-07-25

View Document

26/07/2426 July 2024 Director's details changed for Mr John Brassey Hamilton on 2024-07-25

View Document

17/07/2417 July 2024 Cessation of Rosalind Burns as a person with significant control on 2024-03-21

View Document

17/07/2417 July 2024 Notification of Burford Bench Holdings Limited as a person with significant control on 2024-03-21

View Document

17/07/2417 July 2024 Notification of Wethele Investments Ltd as a person with significant control on 2024-03-21

View Document

17/07/2417 July 2024 Cessation of John Brassey Hamilton as a person with significant control on 2024-03-21

View Document

03/07/243 July 2024 Director's details changed for Mr John Hamilton Brassey on 2023-08-01

View Document

03/07/243 July 2024 Change of details for Mr John Hamilton Brassey as a person with significant control on 2023-08-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-02-28

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2021-02-28

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF CF23 8HA UNITED KINGDOM

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

01/07/201 July 2020 PREVSHO FROM 31/07/2020 TO 29/02/2020

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 5 SOUTHAMPTON PLACE HOLBORN LONDON WC1A 2DA UNITED KINGDOM

View Document

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

17/07/1817 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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