HAMILTON LAND AND DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

22/10/2422 October 2024 Registered office address changed from 15 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL England to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 2024-10-22

View Document

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

View Accounts

30/08/2430 August 2024 Notification of Calum Mark Willis as a person with significant control on 2024-08-27

View Document

30/08/2430 August 2024 Notification of Aidan Jackson Hamilton as a person with significant control on 2024-08-27

View Document

30/08/2430 August 2024 Withdrawal of a person with significant control statement on 2024-08-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-08-31

View Document

16/11/2316 November 2023 Registered office address changed from Unit 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY England to 15 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL on 2023-11-16

View Document

03/09/233 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

22/02/2222 February 2022 Termination of appointment of Craig Van Bedaf as a director on 2022-02-18

View Document

30/09/2130 September 2021 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 9 Cedar Crescent Low Fell Gateshead NE9 6ER on 2021-09-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

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

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 CESSATION OF AIDAN JACKSON HAMILTON AS A PSC

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR CRAIG VAN BEDAF

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR CALUM MARK WILLIS

View Document

11/08/2011 August 2020 03/08/20 STATEMENT OF CAPITAL GBP 16

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG VAN BEDAF

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

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

View Accounts

17/10/1817 October 2018 COMPANY NAME CHANGE 05/10/2018

View Document

08/10/188 October 2018 COMPANY NAME CHANGED 3 DEVELOPMENTS (LOW WORSALL) LIMITED CERTIFICATE ISSUED ON 08/10/18

View Document

28/08/1828 August 2018 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