HAMLETS LETTINGS LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 Application to strike the company off the register

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2022-03-31

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

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

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

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

View Accounts

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GOSS / 06/01/2020

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 10 AMBROSE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3LG

View Document

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

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

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

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/08/148 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 24 LANSDOWN INDUST ESTATE GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8PL UNITED KINGDOM

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/08/1214 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHERRINGTON

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR MARTIN JOHN HUGHES

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MRS CLAIRE GOSS

View Document

04/05/124 May 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

04/05/124 May 2012 01/04/12 STATEMENT OF CAPITAL GBP 100

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR GINA SONG

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED ANTHONY CLARKE CHERRINGTON

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED GINA SONG

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/07/1129 July 2011 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