Advanced company searchLink opens in new window

HAMILTON HOTEL INVESTORS LIMITED

Company number 10910536

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)
12 Aug 2024 CS01 Confirmation statement made on 10 August 2024 with no updates
07 Aug 2024 AA Accounts for a small company made up to 31 December 2023
19 Jul 2024 TM01 Termination of appointment of Francis John Croston as a director on 22 June 2024
15 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
18 Jul 2023 AA Accounts for a small company made up to 31 December 2022
22 Mar 2023 PSC02 Notification of Pyramid Uk Hotel Limited as a person with significant control on 4 February 2020
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
20 Jul 2022 CH01 Director's details changed for Mr Warren Quintin Fields on 29 September 2021
25 May 2022 AD01 Registered office address changed from Unit 14, Old Park Farm Main Road, Ford End Chelmsford CM3 1LN United Kingdom to Unit 14, Old Park Farm Ford End Chelmsford CM3 1LN on 25 May 2022
28 Jan 2022 AA Accounts for a small company made up to 31 December 2020
21 Sep 2021 CH01 Director's details changed for Mr Christopher Philip Devine on 17 September 2021
16 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
06 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 December 2020
13 Apr 2021 AD01 Registered office address changed from Unit 14, Old Park Farm Main Road Chelmsford CM3 1LN United Kingdom to Unit 14, Old Park Farm Main Road, Ford End Chelmsford CM3 1LN on 13 April 2021
24 Aug 2020 AP03 Appointment of Mr Stephen William James as a secretary on 24 August 2020
24 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
24 Aug 2020 TM02 Termination of appointment of Rwl Registrars Limited as a secretary on 24 August 2020
24 Aug 2020 AD01 Registered office address changed from 134 Percival Road Enfield EN1 1QU United Kingdom to Unit 14, Old Park Farm Main Road Chelmsford CM3 1LN on 24 August 2020
14 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
12 Feb 2020 AP01 Appointment of Mr Warren Quintin Fields as a director on 4 February 2020
12 Feb 2020 AP01 Appointment of Mr Richard Michael Kelleher as a director on 4 February 2020
12 Feb 2020 AP01 Appointment of Mr Christopher Philip Devine as a director on 4 February 2020
28 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
21 Aug 2019 SH06 Cancellation of shares. Statement of capital on 23 July 2019
  • GBP 200