- Company Overview for HAMILTON PARK LTD (05658766)
- Filing history for HAMILTON PARK LTD (05658766)
- People for HAMILTON PARK LTD (05658766)
- Charges for HAMILTON PARK LTD (05658766)
- More for HAMILTON PARK LTD (05658766)
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
|
|
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
|
|
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
|
|
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 |