HAMLAR INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 04377611 |
Category | Private Limited Company |
Incorporated | 20 Feb 2002 |
Age | 22 years, 3 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
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
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
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/08; full list of members
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/07; full list of members
Documents
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
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 09 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/06; full list of members
Documents
Legacy
Date: 04 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 04 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/05; full list of members
Documents
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
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/04; full list of members
Documents
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
Legacy
Date: 07 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/03 to 30/04/03
Documents
Legacy
Date: 17 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/03; full list of members
Documents
Legacy
Date: 03 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
63 ROCKBOURNE ROAD,HOOK,RG27 0AF
Number: | 11215076 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 NEW ENGLAND ROAD,BRIGHTON,BN1 4GG
Number: | 07358938 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDONEAST-UK BUSINESS PARK C/O NRV TAX LTD,DAGENHAM,RM10 7FN
Number: | 08902428 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 MARINER COURT,WAKEFIELD,WF4 3FL
Number: | 07082554 |
Status: | ACTIVE |
Category: | Private Limited Company |