HAMILL PROPERTY COMPANY LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

24/03/2324 March 2023 Application to strike the company off the register

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Confirmation statement made on 2022-08-28 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

26/11/2226 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

14/06/2114 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

29/09/1929 September 2019 REGISTERED OFFICE CHANGED ON 29/09/2019 FROM CELTSWOOD 69 CAMP ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7PF

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/05/1614 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOYCE HAMILL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

23/10/1523 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/11/142 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/11/123 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/10/1129 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE SUSAN GREENWAY / 01/10/2009

View Document

28/11/0928 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA CAROLINE MANSELL / 01/10/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN HAMILL / 01/10/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE HAMILL / 01/10/2009

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/11/037 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/12/001 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/001 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/11/934 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/934 November 1993 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/11/9217 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 S252,366A 02/12/90

View Document

22/08/9022 August 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 28/08/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM: KNOWLE CROFT CAMP ROAD GERRARDS CROSS BUCKS SL9 7PB

View Document

23/03/8823 March 1988 DIRECTOR RESIGNED

View Document

10/12/8710 December 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/07/876 July 1987 REGISTERED OFFICE CHANGED ON 06/07/87 FROM: ST GILES LODGE CHALFONT ST GILESB BUCKS

View Document

08/04/878 April 1987 ***** MEM AND ARTS ********

View Document

12/01/8712 January 1987 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/10/7112 October 1971 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