- Company Overview for THE J.S. HAMILTON MANAGEMENT COMPANY LIMITED (02911385)
- Filing history for THE J.S. HAMILTON MANAGEMENT COMPANY LIMITED (02911385)
- People for THE J.S. HAMILTON MANAGEMENT COMPANY LIMITED (02911385)
- Charges for THE J.S. HAMILTON MANAGEMENT COMPANY LIMITED (02911385)
- More for THE J.S. HAMILTON MANAGEMENT COMPANY LIMITED (02911385)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2024 | DS01 | Application to strike the company off the register | |
23 Jan 2024 | MR04 | Satisfaction of charge 1 in full | |
11 Jan 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
06 Dec 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 31 October 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
26 Apr 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
02 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
04 Feb 2022 | AD01 | Registered office address changed from 45 East Street Blandford Forum Dorset DT11 7DX England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 4 February 2022 | |
03 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
01 Nov 2021 | PSC02 | Notification of S P Olszowski, K E Olszowska and M a Smart as Trustees of the Olszowski Discretionary Settlement Trust as a person with significant control on 4 March 2021 | |
29 Oct 2021 | PSC07 | Cessation of Simon Peter Olszowski as a person with significant control on 3 March 2021 | |
29 Oct 2021 | AD01 | Registered office address changed from Kings Lodge, London Road West Kingsdown Kent TN15 6AR England to 45 East Street Blandford Forum Dorset DT11 7DX on 29 October 2021 | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Mar 2021 | TM01 | Termination of appointment of Simon Peter Olszowski as a director on 31 March 2021 | |
31 Mar 2021 | TM02 | Termination of appointment of Simon Peter Olszowski as a secretary on 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
26 Mar 2021 | PSC04 | Change of details for Mr Simon Peter Olszowski as a person with significant control on 26 October 2020 | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Jun 2020 | AD01 | Registered office address changed from Kings Lodge, London Road West Kingsdown Sevenoaks TN15 6AR England to Kings Lodge, London Road West Kingsdown Kent TN15 6AR on 4 June 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from 1 Cobden Road Sevenoaks Kent United Kingdom to Kings Lodge, London Road West Kingsdown Sevenoaks TN15 6AR on 3 June 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 |