- Company Overview for HAMILTON VIEW MANAGEMENT LIMITED (08634641)
- Filing history for HAMILTON VIEW MANAGEMENT LIMITED (08634641)
- People for HAMILTON VIEW MANAGEMENT LIMITED (08634641)
- More for HAMILTON VIEW MANAGEMENT LIMITED (08634641)
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) |
---|---|---|---|
12 Dec 2024 | AD01 | Registered office address changed from 31 Dashwood Avenue High Wycombe HP12 3DX England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT on 12 December 2024 | |
02 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with updates | |
16 Feb 2024 | AP01 | Appointment of Ms Lydia Gathogo as a director on 15 February 2024 | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
07 Aug 2023 | CH04 | Secretary's details changed for Common Ground Estate & Property Management Limited on 1 April 2022 | |
10 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
20 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
05 Aug 2020 | AP04 | Appointment of Common Ground Estate & Property Management Limited as a secretary on 5 August 2020 | |
05 Aug 2020 | TM02 | Termination of appointment of Alan Draper as a secretary on 5 August 2020 | |
06 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Oct 2019 | AP03 | Appointment of Mr Alan Draper as a secretary on 4 October 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
17 Apr 2019 | CH01 | Director's details changed for Mr Richard Peter Evetts on 17 April 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Nitin Hubli Nagaraju as a director on 17 April 2019 | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
10 Aug 2017 | AD01 | Registered office address changed from 3 Hamilton View High Wycombe Buckinghamshire HP13 5FG to 31 Dashwood Avenue High Wycombe HP12 3DX on 10 August 2017 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 |