HAMILTON VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewDirector's details changed for Ms Lydia Gathogo on 2025-08-01

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/12/2412 December 2024 Registered office address changed from 31 Dashwood Avenue High Wycombe HP12 3DX England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT on 2024-12-12

View Document

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

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

16/02/2416 February 2024 Appointment of Ms Lydia Gathogo as a director on 2024-02-15

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

07/08/237 August 2023 Secretary's details changed for Common Ground Estate & Property Management Limited on 2022-04-01

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

12/03/2112 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

05/08/205 August 2020 CORPORATE SECRETARY APPOINTED COMMON GROUND ESTATE & PROPERTY MANAGEMENT LIMITED

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, SECRETARY ALAN DRAPER

View Document

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 SECRETARY APPOINTED MR ALAN DRAPER

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR NITIN NAGARAJU

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER EVETTS / 17/04/2019

View Document

09/04/199 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 3 HAMILTON VIEW HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5FG

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR RICHARD PETER EVETTS

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIDGMAN

View Document

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

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR NITIN NAGARAJU

View Document

15/01/1615 January 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

13/08/1513 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BRECKENRIDGE

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED THOMAS GEORGE BRIDGMAN

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED NITIN HUBLI NAGARAJU

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM PO BOX 1156 EASTWOOD CHANNER DRIVE PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8WU

View Document

07/09/147 September 2014 DIRECTOR APPOINTED NITIN HUBLI NAGARAJU

View Document

07/09/147 September 2014 DIRECTOR APPOINTED THOMAS GEORGE BRIDGMAN

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

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

View Accounts

28/08/1428 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 35 JACKSON COURT HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7TZ

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED DAVID BRECKENRIDGE

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND CF31 1LR UNITED KINGDOM

View Document

02/08/132 August 2013 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