HAMMILL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

19/04/2319 April 2023 Director's details changed for Mr. Faris Mckinnon on 2023-04-19

View Document

19/04/2319 April 2023 Change of details for Mr Rakan Mckinnon as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Mr Rakan Mckinnon on 2023-04-19

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/02/229 February 2022 Satisfaction of charge 075946290005 in full

View Document

09/02/229 February 2022 Satisfaction of charge 075946290004 in full

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM QUINN / 15/04/2019

View Document

16/04/1916 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR HUW EVANS / 15/04/2019

View Document

16/04/1916 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR HUW EVANS / 15/04/2019

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM QUINN / 15/04/2019

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075946290005

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075946290004

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 77 BEKESBOURNE LANE LITTLEBOURNE CANTERBURY KENT CT3 1UZ

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/12/1727 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075946290002

View Document

27/12/1727 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075946290003

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/04/1521 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR HUW EVANS / 06/04/2015

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075946290002

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075946290003

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM BEKESBOURNE LANE CANTERBURY KENT CT3 1UZ UNITED KINGDOM

View Document

01/05/141 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HUW EVANS / 06/04/2014

View Document

01/05/141 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. FARIS MCKINNON / 06/04/2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKAN MCKINNON / 06/04/2013

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

02/07/112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/116 April 2011 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