HAMILTON DEVELOPMENT LLP

Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from Churchill House 137-139 Brent Street London NW4 4DJ England to The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 2025-05-22

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

04/03/254 March 2025 Change of details for Hdg Dash Ltd as a person with significant control on 2025-02-01

View Document

04/03/254 March 2025 Change of details for Dror Avital as a person with significant control on 2025-02-01

View Document

03/03/253 March 2025 Member's details changed for Dror Avital on 2025-02-01

View Document

03/03/253 March 2025 Member's details changed for Hdg Dash Ltd on 2025-02-09

View Document

03/03/253 March 2025 Member's details changed for Hdg Dash Ltd on 2025-02-01

View Document

03/03/253 March 2025 Registered office address changed from 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Churchill House 137-139 Brent Street London NW4 4DJ on 2025-03-03

View Document

12/02/2512 February 2025 Member's details changed for Hdg Dash Ltd on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Dror Avital as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Hdg Dash Ltd as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Registered office address changed from The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2025-02-12

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

19/07/2419 July 2024 Previous accounting period extended from 2023-12-21 to 2024-04-30

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2022-12-21

View Document

21/12/2321 December 2023 Current accounting period shortened from 2023-03-29 to 2022-12-21

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/01/2316 January 2023 Location of register of charges has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG United Kingdom to The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ

View Document

13/01/2313 January 2023 Appointment of Dror Avital as a member on 2022-12-22

View Document

13/01/2313 January 2023 Termination of appointment of Joanna Hamilton as a member on 2022-12-22

View Document

13/01/2313 January 2023 Termination of appointment of Simon Andrew Hamilton as a member on 2022-12-22

View Document

13/01/2313 January 2023 Notification of Dror Avital as a person with significant control on 2022-12-22

View Document

13/01/2313 January 2023 Notification of Hdg Dash Ltd as a person with significant control on 2022-12-22

View Document

13/01/2313 January 2023 Cessation of Simon Andrew Hamilton as a person with significant control on 2022-12-22

View Document

13/01/2313 January 2023 Cessation of Joanna Hamilton as a person with significant control on 2022-12-22

View Document

10/01/2310 January 2023 Appointment of Hdg Dash Ltd as a member on 2022-12-22

View Document

23/12/2223 December 2022 Register(s) moved to registered office address The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ

View Document

21/12/2221 December 2022 Annual accounts for year ending 21 Dec 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Change of details for Mrs Joanna Hamilton as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Member's details changed for Mrs Joanna Hamilton on 2021-10-18

View Document

18/10/2118 October 2021 Member's details changed for Mr Simon Andrew Hamilton on 2021-10-18

View Document

18/10/2118 October 2021 Change of details for Mr Simon Andrew Hamilton as a person with significant control on 2021-10-18

View Document

16/07/2116 July 2021 Member's details changed for Mrs Joanna Hamilton on 2021-07-16

View Document

16/07/2116 July 2021 Member's details changed for Mr Simon Andrew Hamilton on 2021-07-16

View Document

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

View Accounts

18/04/1918 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG PSC

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY

View Document

17/04/1917 April 2019 SAIL ADDRESS CREATED

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

13/02/1813 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/03/1610 March 2016 ANNUAL RETURN MADE UP TO 09/02/16

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JOANNA HAMILTON / 16/07/2015

View Document

16/07/1516 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON ANDREW HAMILTON / 16/07/2015

View Document

20/02/1520 February 2015 ANNUAL RETURN MADE UP TO 09/02/15

View Document

30/10/1430 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON ANDREW HAMILTON / 22/10/2014

View Document

30/10/1430 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JOANNA HAMILTON / 22/10/2014

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, LLP MEMBER JOANNA & SIMON HAMILTON PROPERTIES LTD

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 SECOND FILING WITH MUD 09/02/14 FOR FORM LLAR01

View Document

24/04/1424 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NEMASYS COMMERCIAL LTD / 31/01/2014

View Document

08/04/148 April 2014 CORPORATE LLP MEMBER APPOINTED NEMASYS COMMERCIAL LTD

View Document

03/03/143 March 2014 ANNUAL RETURN MADE UP TO 09/02/14

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/02/1315 February 2013 ANNUAL RETURN MADE UP TO 09/02/13

View Document

15/02/1315 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNA HAMILTON / 09/02/2013

View Document

15/02/1315 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON ANDREW HAMILTON / 09/02/2013

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON ANDREW HAMILTON / 14/11/2012

View Document

22/11/1222 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNA HAMILTON / 14/11/2012

View Document

16/08/1216 August 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

16/03/1216 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON ANDREW HAMILTON / 06/02/2012

View Document

16/03/1216 March 2012 ANNUAL RETURN MADE UP TO 09/02/12

View Document

16/03/1216 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNA HAMILTON / 09/02/2012

View Document

13/01/1213 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNA HAMILTON / 28/12/2011

View Document

13/01/1213 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON ANDREW HAMILTON / 28/12/2011

View Document

09/02/119 February 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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