PUNCHER HAMILTON PLUS LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Liquidators' statement of receipts and payments to 2024-09-19

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

18/10/2318 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/10/236 October 2023 Registered office address changed from Unit 1.03 11-29 Fashion Street London E1 6PX England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2023-10-06

View Document

06/10/236 October 2023 Statement of affairs

View Document

06/10/236 October 2023 Appointment of a voluntary liquidator

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/10/2212 October 2022 Satisfaction of charge 055009590001 in part

View Document

28/09/2228 September 2022 Notification of Phplus Shared Space Ltd as a person with significant control on 2022-09-27

View Document

28/09/2228 September 2022 Termination of appointment of Andrew Brian Hamilton as a director on 2022-09-27

View Document

28/09/2228 September 2022 Cessation of Andrew Brian Hamilton as a person with significant control on 2022-09-27

View Document

28/09/2228 September 2022 Termination of appointment of Andrew Brian Hamilton as a secretary on 2022-09-27

View Document

28/09/2228 September 2022 Cessation of Andrew John Puncher as a person with significant control on 2022-09-27

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BRIAN HAMILTON

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN HAMILTON / 17/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN HAMILTON / 17/08/2020

View Document

17/08/2017 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BRIAN HAMILTON / 17/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/05/2015 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM ALBION MILLS 3RD FLOOR 18 EAST TENTER STREET LONDON E1 8DN

View Document

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

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/01/1712 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055009590001

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/07/1513 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 1ST FLOOR 9 CHARLOTTE ROAD LONDON EC2A 3DH

View Document

24/07/1424 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/07/1312 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/07/1210 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 3RD FLOOR ELECTRA HOUSE 91A RIVINGTON STREET LONDON EC2A 3AY

View Document

29/07/1129 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PUNCHER / 06/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN HAMILTON / 06/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PUNCHER / 29/10/2007

View Document

21/07/0821 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAMILTON / 22/02/2008

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: PH+, @ THE HALES GALLERY TEA BUILDING 7 BETHNAL GREEN ROAD LONDON E1 6LA

View Document

27/07/0627 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 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