HAMISH JOHNSTON (SW4) LIMITED
Status | ACTIVE |
Company No. | 03515961 |
Category | Private Limited Company |
Incorporated | 24 Feb 1998 |
Age | 26 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
HAMISH JOHNSTON (SW4) LIMITED is an active private limited company with number 03515961. It was incorporated 26 years, 2 months, 5 days ago, on 24 February 1998. The company address is 48 Abbeville Road 48 Abbeville Road, London, SW4 9NF.
Company Fillings
Confirmation statement with no updates
Date: 09 Mar 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Second filing of form with form type made up date
Date: 11 May 2011
Action Date: 24 Feb 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-02-24
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 28 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Arthur John Marsham
Documents
Termination secretary company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angie Laycock
Documents
Termination director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angie Laycock
Documents
Termination director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Wood
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angus Wood
Change date: 2010-03-21
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angie Laycock
Change date: 2010-03-21
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 26 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/02; full list of members
Documents
Legacy
Date: 22 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 20 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 24 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/99; full list of members
Documents
Legacy
Date: 08 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 08/04/98 from: 9 high street london NR14 6ET
Documents
Legacy
Date: 03 Apr 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/99 to 31/01/99
Documents
Legacy
Date: 03 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
117 HANOVER STREET,EDINBURGH,EH2 1DJ
Number: | SC293432 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LONG STREET,GLOUCESTERSHIRE,GL8 8AA
Number: | 04878312 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS 27A MARKET PLACE,PETERBOROUGH,PE6 8EA
Number: | 11671170 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEGA DEALS (PETERBOROUGH) LIMITED
40 WILLOUGHBY ROAD,LONDON,N8 0JG
Number: | 08834186 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 TREVELYAN,BRACKNELL,RG12 8YD
Number: | 06270423 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CO-OP BUILDING,ILKESTON,DE7 5GF
Number: | 05392568 |
Status: | ACTIVE |
Category: | Private Limited Company |