HAMILTON GEORGE LIMITED

Trimble House Trimble House, Warrington, WA1 1DN, England
StatusACTIVE
Company No.08532137
CategoryPrivate Limited Company
Incorporated16 May 2013
Age11 years, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKAYA LTD

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
Number:05884119
Status:ACTIVE
Category:Private Limited Company

SIMS GROUP LTD

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

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