Advanced company searchLink opens in new window

THE J.S. HAMILTON MANAGEMENT COMPANY LIMITED

Company number 02911385

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Oct 1997 AA Full accounts made up to 31 December 1996
10 Apr 1997 363s Return made up to 22/03/97; no change of members
10 Apr 1997 288c Secretary's particulars changed
02 Sep 1996 AA Full accounts made up to 31 December 1995
14 Apr 1996 363s Return made up to 22/03/96; full list of members
09 Jan 1996 288 New secretary appointed
09 Jan 1996 288 Director resigned
09 Jan 1996 288 Secretary resigned
02 Nov 1995 AA Full accounts made up to 31 December 1994
16 May 1995 287 Registered office changed on 16/05/95 from: 10 orange street london WC2H 7DQ
24 Mar 1995 363x Return made up to 22/03/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
12 Dec 1994 225(1) Accounting reference date shortened from 31/03 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 31/12
21 Nov 1994 88(2) Ad 04/11/94--------- £ si 74999@1=74999 £ ic 1/75000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 04/11/94--------- £ si 74999@1=74999 £ ic 1/75000
05 Oct 1994 287 Registered office changed on 05/10/94 from: 14-16 regent street london SW1Y 4PS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 05/10/94 from: 14-16 regent street london SW1Y 4PS
20 Sep 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
20 Sep 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
20 Sep 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
20 Sep 1994 287 Registered office changed on 20/09/94 from: 5 holywell hill st albans hertfordshire AL1 1EU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/09/94 from: 5 holywell hill st albans hertfordshire AL1 1EU
26 Jul 1994 MEM/ARTS Memorandum and Articles of Association
26 Jul 1994 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jul 1994 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jul 1994 123 £ nc 1000/100000 15/07/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 1000/100000 15/07/94
11 Jul 1994 CERTNM Company name changed dimestone LIMITED\certificate issued on 12/07/94
22 Mar 1994 NEWINC Incorporation