Advanced company searchLink opens in new window

HAMILTON PARK LTD

Company number 05658766

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)
27 Mar 2018 PSC01 Notification of Susan Mary Mckillop as a person with significant control on 2 January 2018
18 Jan 2018 AP01 Appointment of Mrs Susan Mckillop as a director on 8 January 2018
17 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
15 Jan 2018 TM02 Termination of appointment of Susan Mckillop as a secretary on 8 January 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 20 December 2016 with updates
18 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
09 Feb 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
10 Feb 2014 CH01 Director's details changed for Peter Andrew Mckillop on 19 December 2013
10 Feb 2014 CH03 Secretary's details changed for Susan Mckillop on 19 December 2013
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Peter Andrew Mckillop on 21 December 2010
25 Nov 2011 AD01 Registered office address changed from C/O C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 25 November 2011
13 Jun 2011 AD01 Registered office address changed from Geoffrey a Joseph & Co Taxsaven House 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 13 June 2011
19 Jan 2011 AR01 Annual return made up to 20 December 2010
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010