- Company Overview for HAMILTON HOUSING LIMITED (09044123)
- Filing history for HAMILTON HOUSING LIMITED (09044123)
- People for HAMILTON HOUSING LIMITED (09044123)
- Charges for HAMILTON HOUSING LIMITED (09044123)
- More for HAMILTON HOUSING LIMITED (09044123)
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) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
16 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Jul 2017 | MR04 | Satisfaction of charge 090441230002 in full | |
04 Jul 2017 | MR04 | Satisfaction of charge 090441230004 in full | |
04 Jul 2017 | MR04 | Satisfaction of charge 090441230003 in full | |
04 Jul 2017 | MR04 | Satisfaction of charge 090441230001 in full | |
30 Jun 2017 | MR01 | Registration of charge 090441230005, created on 29 June 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 May 2017 | |
09 May 2017 | CH01 | Director's details changed for Mr Chaim Yehuda Rahamin Halvieim on 8 May 2017 | |
28 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-08-02
|