Advanced company searchLink opens in new window

HAMILTON BLAKE LIMITED

Company number 06002834

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)
17 May 2016 MR01 Registration of charge 060028340002, created on 13 May 2016
09 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 202,000
28 Oct 2014 AAMD Amended total exemption small company accounts made up to 31 March 2014
12 Sep 2014 MR01 Registration of charge 060028340001, created on 11 September 2014
11 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
07 May 2014 AP01 Appointment of Mr Stephen Barnett as a director
02 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
25 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 202,000
27 Mar 2013 AAMD Amended accounts made up to 30 November 2011
20 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
26 Nov 2012 AD02 Register inspection address has been changed from Marila House Camel Road Littleport Ely Cambridgeshire CB6 1PU England
26 Nov 2012 CH01 Director's details changed for Mr Darryl Hazelhurst-Jeavons on 23 November 2012
26 Nov 2012 CH03 Secretary's details changed for Craig Paul Hazelhurst-Jeavons on 23 November 2012
04 May 2012 AD01 Registered office address changed from Marila House Camel Road Littleport Ely Cambridgeshire CB6 1PU on 4 May 2012
28 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
26 May 2011 CERTNM Company name changed dhj tax consultancy LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
26 May 2011 CONNOT Change of name notice
23 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
23 Nov 2010 AD03 Register(s) moved to registered inspection location