HAMILTON DEVELOPMENTS (MELTON MOWBRAY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Confirmation statement made on 2025-08-19 with updates

View Document

11/06/2511 June 2025 Registration of charge 048746420004, created on 2025-05-29

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

07/10/247 October 2024 Director's details changed for Mr Nicholas Bruce Steans on 2024-10-07

View Document

07/10/247 October 2024 Confirmation statement made on 2024-08-19 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

30/01/2430 January 2024 Registered office address changed from Dormer House 44 Town Green Street Rothley Leicestershire LE7 7NU United Kingdom to 11 Hamilton Drive Melton Mowbray Leicestershire LE13 0QY on 2024-01-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRUCE STEANS / 19/08/2020

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS BRUCE STEANS

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

25/05/1725 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN MARGARET STEANS / 19/08/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/09/1414 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN STEANS

View Document

09/09/139 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 SECRETARY APPOINTED MRS KATHLEEN MARGARET STEANS

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS STEANS

View Document

31/05/1331 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/02/122 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPENCER STEANS / 31/08/2010

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 129A SIBSON ROAD BIRSTALL LEICESTER LEICESTERSHIRE LE4 4ND

View Document

25/03/1125 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRUCE STEANS / 19/08/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPENCER STEANS / 19/08/2010

View Document

14/10/1014 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 6 BROOKBRIDGE COURT SYSTON LEICESTERSHIRE LEICESTERSHIRE LE7 2JT

View Document

28/10/0928 October 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 31/08/06 TOTAL EXEMPTION FULL

View Document

20/09/0720 September 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 11 HAMILTON DRIVE MELTON MOWBRAY LEICESTER LE13 0QY

View Document

18/08/0418 August 2004 COMPANY NAME CHANGED STEANS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/08/04

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 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