HAMILTON DEVELOPMENT LLP

The Kinetic Centre The Kinetic Centre, Borehamwood, WD6 4PJ, Hertfordshire, United Kingdom
StatusACTIVE
Company No.OC361670
CategoryLimited Liability Partnership
Incorporated09 Feb 2011
Age13 years, 3 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Nemasys Commercial Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 09 Feb 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


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
Number:11078610
Status:ACTIVE
Category:Private Limited Company

OISE LIMITED

OISE HOUSE,OXFORD,OX2 0EY

Number:01322002
Status:ACTIVE
Category:Private Limited Company

ROSSENDALES CORPORATE LIMITED

1 RADIAN COURT,MILTON KEYNES,MK5 8PJ

Number:06094878
Status:LIQUIDATION
Category:Private Limited Company

SHAKTU RECORDS LIMITED

48 THE CAUSEWAY,CHIPPENHAM,SN15 3DD

Number:07049013
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