HAMILTON GEORGE LIMITED
Status | ACTIVE |
Company No. | 08532137 |
Category | Private Limited Company |
Incorporated | 16 May 2013 |
Age | 11 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
HAMILTON GEORGE LIMITED is an active private limited company with number 08532137. It was incorporated 11 years, 16 days ago, on 16 May 2013. The company address is Trimble House Trimble House, Warrington, WA1 1DN, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Accounts amended with accounts type micro entity
Date: 12 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AAMD
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-01
Officer name: Gregory Southern
Documents
Termination secretary company with name termination date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-01
Officer name: Ssg Recruitment Partnerships Ltd
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
New address: Trimble House 9 Bold Street Warrington WA1 1DN
Old address: Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES United Kingdom
Change date: 2021-12-01
Documents
Change corporate secretary company with change date
Date: 23 Aug 2021
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ssg Recruitment Limited
Change date: 2020-11-12
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Address
Type: AD01
Old address: 158 Marlowes Hemel Hempstead HP1 1BA England
Change date: 2020-11-11
New address: Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES
Documents
Change registered office address company with date old address new address
Date: 21 May 2020
Action Date: 21 May 2020
Category: Address
Type: AD01
Old address: The Dower House 108 High Street Berkhamsted Herts HP4 2BL
Change date: 2020-05-21
New address: 158 Marlowes Hemel Hempstead HP1 1BA
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 21 May 2019
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gregory St. George Marsden Southern
Change date: 2017-11-22
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 29 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregory Southern
Change date: 2013-05-29
Documents
Change person director company with change date
Date: 28 May 2013
Action Date: 28 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Greg Southern
Change date: 2013-05-28
Documents
Some Companies
78 DICKENSON ROAD,MANCHESTER,M14 5HF
Number: | 09512045 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEET INSPECTION SERVICES LIMITED
111 LOSTOCK ROAD,MANCHESTER,M41 0TH
Number: | 06005816 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSE CROWD PROJECT 060 LIMITED
2ND FLOOR 91-95 HALE ROAD,ALTRINCHAM,WA15 9HW
Number: | 09046464 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWLAND PARK BLOCKS A & B (MANAGEMENT) COMPANY LIMITED
WALMER HOUSE,CHELTENHAM,GL50 1YA
Number: | 05884119 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURROWS FARM,BULPHAN,RM14 3TL
Number: | 06716669 |
Status: | ACTIVE |
Category: | Private Limited Company |
TCA COMPANY FORMATIONS LIMITED
21 ALEXANDRA ROAD,KINGSTON UPON THAMES,KT2 6SJ
Number: | 03709475 |
Status: | ACTIVE |
Category: | Private Limited Company |