HAMLAR INVESTMENTS LIMITED

Clifton House Clifton House, Cardiff, CF24 1LE
StatusACTIVE
Company No.04377611
CategoryPrivate Limited Company
Incorporated20 Feb 2002
Age22 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

HAMLAR INVESTMENTS LIMITED is an active private limited company with number 04377611. It was incorporated 22 years, 3 months, 15 days ago, on 20 February 2002. The company address is Clifton House Clifton House, Cardiff, CF24 1LE.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-19

Officer name: Marcus Anthony Larcombe

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Charles Bolton

Termination date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-31

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthea Hampson

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Anthea Jane Hampson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Address

Type: 287

Description: Registered office changed on 23/05/06 from: 16 millwood, lisvane cardiff south glamorgan CF14 0TL

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/03 to 30/04/03

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hamler investments LIMITED\certificate issued on 06/03/02

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3WD INVESTMENTS LTD

63 ROCKBOURNE ROAD,HOOK,RG27 0AF

Number:11215076
Status:ACTIVE
Category:Private Limited Company

CARE LABEL LTD

35 NEW ENGLAND ROAD,BRIGHTON,BN1 4GG

Number:07358938
Status:ACTIVE
Category:Private Limited Company

DANNI DAVIS LTD

LONDONEAST-UK BUSINESS PARK C/O NRV TAX LTD,DAGENHAM,RM10 7FN

Number:08902428
Status:ACTIVE
Category:Private Limited Company

JUDGE 3D LIMITED

OAKPARK BUSINESS CENTRE,ST NEOTS,PE19 6WA

Number:05502308
Status:ACTIVE
Category:Private Limited Company

LEILA AND LAEL COMPANY LIMITED

17 NORWOOD DRIVE, SHEFFIELD,SHEFFIELD,S5 7BH

Number:09476647
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOTAY CONSULTING LTD

1 MARINER COURT,WAKEFIELD,WF4 3FL

Number:07082554
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source