HAMILTON DEVELOPMENT LLP
Status | ACTIVE |
Company No. | OC361670 |
Category | Limited Liability Partnership |
Incorporated | 09 Feb 2011 |
Age | 13 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
HAMILTON DEVELOPMENT LLP is an active limited liability partnership with number OC361670. It was incorporated 13 years, 3 months, 21 days ago, on 09 February 2011. The company address is The Kinetic Centre The Kinetic Centre, Borehamwood, WD6 4PJ, Hertfordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-09
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2024
Action Date: 21 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-21
Documents
Change account reference date limited liability partnership current shortened
Date: 21 Dec 2023
Action Date: 21 Dec 2022
Category: Accounts
Type: LLAA01
New date: 2022-12-21
Made up date: 2023-03-29
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-09
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change sail address limited liability partnership with old address new address
Date: 16 Jan 2023
Category: Address
Type: LLAD02
Old address: Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG United Kingdom
New address: The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ
Documents
Termination member limited liability partnership with name termination date
Date: 13 Jan 2023
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Joanna Hamilton
Termination date: 2022-12-22
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Jan 2023
Action Date: 22 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Hdg Dash Ltd
Notification date: 2022-12-22
Documents
Termination member limited liability partnership with name termination date
Date: 13 Jan 2023
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Andrew Hamilton
Termination date: 2022-12-22
Documents
Cessation of a person with significant control limited liability partnership
Date: 13 Jan 2023
Action Date: 22 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2022-12-22
Psc name: Simon Andrew Hamilton
Documents
Appoint person member limited liability partnership with appointment date
Date: 13 Jan 2023
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-12-22
Officer name: Dror Avital
Documents
Cessation of a person with significant control limited liability partnership
Date: 13 Jan 2023
Action Date: 22 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2022-12-22
Psc name: Joanna Hamilton
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Jan 2023
Action Date: 22 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Dror Avital
Notification date: 2022-12-22
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 10 Jan 2023
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Hdg Dash Ltd
Appointment date: 2022-12-22
Documents
Move registers to registered office limited liability partnership with new address
Date: 23 Dec 2022
Category: Address
Type: LLAD04
New address: The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-09
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control limited liability partnership
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Simon Andrew Hamilton
Change date: 2021-10-18
Documents
Change to a person with significant control limited liability partnership
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-10-18
Psc name: Mrs Joanna Hamilton
Documents
Change person member limited liability partnership with name change date
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-10-18
Officer name: Mr Simon Andrew Hamilton
Documents
Change person member limited liability partnership with name change date
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Joanna Hamilton
Change date: 2021-10-18
Documents
Change person member limited liability partnership with name change date
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Simon Andrew Hamilton
Change date: 2021-07-16
Documents
Change person member limited liability partnership with name change date
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-07-16
Officer name: Mrs Joanna Hamilton
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-09
Documents
Change to a person with significant control limited liability partnership
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-03-04
Psc name: Mrs Joanna Hamilton
Documents
Change person member limited liability partnership with name change date
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Simon Andrew Hamilton
Change date: 2021-03-04
Documents
Change to a person with significant control limited liability partnership
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Simon Andrew Hamilton
Change date: 2021-03-04
Documents
Change person member limited liability partnership with name change date
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Joanna Hamilton
Change date: 2021-03-04
Documents
Change registered office address limited liability partnership with date old address new address
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Address
Type: LLAD01
Old address: Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG United Kingdom
Change date: 2021-03-04
New address: The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-09
Documents
Change account reference date limited liability partnership previous shortened
Date: 20 Dec 2019
Action Date: 29 Mar 2019
Category: Accounts
Type: LLAA01
New date: 2019-03-29
Made up date: 2019-03-30
Documents
Change person member limited liability partnership with name change date
Date: 06 Nov 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-09-25
Officer name: Mr Simon Andrew Hamilton
Documents
Change person member limited liability partnership with name change date
Date: 06 Nov 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Joanna Hamilton
Change date: 2019-09-25
Documents
Change to a person with significant control limited liability partnership
Date: 06 Nov 2019
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Simon Andrew Hamilton
Change date: 2019-09-25
Documents
Change to a person with significant control limited liability partnership
Date: 06 Nov 2019
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2019-09-25
Psc name: Mrs Joanna Hamilton
Documents
Move registers to sail limited liability partnership with new address
Date: 18 Apr 2019
Category: Address
Type: LLAD03
New address: Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG
Documents
Change registered office address limited liability partnership with date old address new address
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Address
Type: LLAD01
Old address: 42 Lytton Road Barnet Hertfordshire EN5 5BY
New address: Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG
Change date: 2019-04-18
Documents
Change sail address limited liability partnership with new address
Date: 17 Apr 2019
Category: Address
Type: LLAD02
New address: Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-09
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-09
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 20 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: LLAA01
New date: 2017-03-30
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Mar 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person member limited liability partnership with name change date
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-07-16
Officer name: Mrs Joanna Hamilton
Documents
Change person member limited liability partnership with name change date
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-07-16
Officer name: Mr Simon Andrew Hamilton
Documents
Annual return limited liability partnership with made up date
Date: 20 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-09
Documents
Change person member limited liability partnership with name change date
Date: 30 Oct 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-10-22
Officer name: Mr Simon Andrew Hamilton
Documents
Change person member limited liability partnership with name change date
Date: 30 Oct 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Joanna Hamilton
Change date: 2014-10-22
Documents
Termination member limited liability partnership with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Joanna & Simon Hamilton Properties Ltd
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Second filing of form with form type made up date
Date: 02 May 2014
Action Date: 09 Feb 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-02-09
Form type: LLAR01
Documents
Change corporate member limited liability partnership with name change date
Date: 24 Apr 2014
Action Date: 31 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Nemasys Commercial Ltd
Change date: 2014-01-31
Documents
Appoint corporate member limited liability partnership
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Nemasys Commercial Ltd
Documents
Annual return limited liability partnership with made up date
Date: 03 Mar 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Feb 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-02-09
Documents
Change person member limited liability partnership with name change date
Date: 15 Feb 2013
Action Date: 09 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-02-09
Officer name: Simon Andrew Hamilton
Documents
Change person member limited liability partnership with name change date
Date: 15 Feb 2013
Action Date: 09 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-02-09
Officer name: Joanna Hamilton
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person member limited liability partnership with name change date
Date: 22 Nov 2012
Action Date: 14 Nov 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-11-14
Officer name: Simon Andrew Hamilton
Documents
Change person member limited liability partnership with name change date
Date: 22 Nov 2012
Action Date: 14 Nov 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-11-14
Officer name: Joanna Hamilton
Documents
Change account reference date limited liability partnership previous extended
Date: 16 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: LLAA01
Made up date: 2012-02-29
New date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Mar 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-02-09
Documents
Change person member limited liability partnership with name change date
Date: 16 Mar 2012
Action Date: 09 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-02-09
Officer name: Joanna Hamilton
Documents
Change person member limited liability partnership with name change date
Date: 16 Mar 2012
Action Date: 06 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Simon Andrew Hamilton
Change date: 2012-02-06
Documents
Change person member limited liability partnership with name change date
Date: 13 Jan 2012
Action Date: 28 Dec 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-12-28
Officer name: Simon Andrew Hamilton
Documents
Change person member limited liability partnership with name change date
Date: 13 Jan 2012
Action Date: 28 Dec 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Joanna Hamilton
Change date: 2011-12-28
Documents
Incorporation limited liability partnership
Date: 09 Feb 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
CARDIFF CORPORATE HOSPITALITY LTD
70 ASHCROFT CRESCENT,CARDIFF,CF5 3RP
Number: | 10576525 |
Status: | ACTIVE |
Category: | Private Limited Company |
CULWELL HOUSE MANAGEMENT COMPANY LIMITED
CULWELL HOUSE, 41 WELL STREET,SUFFOLK,IP33 1EQ
Number: | 01341005 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEDLESTON DESIGN & CONSTRUCTION SERVICES LTD
81 BURTON ROAD,DERBY,DE1 1TJ
Number: | 11078610 |
Status: | ACTIVE |
Category: | Private Limited Company |
OISE HOUSE,OXFORD,OX2 0EY
Number: | 01322002 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RADIAN COURT,MILTON KEYNES,MK5 8PJ
Number: | 06094878 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
48 THE CAUSEWAY,CHIPPENHAM,SN15 3DD
Number: | 07049013 |
Status: | ACTIVE |
Category: | Private Limited Company |