- Company Overview for CWTCH HAMILTON PROJECTS LTD (11475079)
- Filing history for CWTCH HAMILTON PROJECTS LTD (11475079)
- People for CWTCH HAMILTON PROJECTS LTD (11475079)
- Charges for CWTCH HAMILTON PROJECTS LTD (11475079)
- Insolvency for CWTCH HAMILTON PROJECTS LTD (11475079)
- More for CWTCH HAMILTON PROJECTS LTD (11475079)
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) |
---|---|---|---|
11 Apr 2024 | AD01 | Registered office address changed from Brulimar House, Jubilee Road Middleton Manchester M24 2LX England to 9 Bridge Street Neston CH64 9UH on 11 April 2024 | |
11 Apr 2024 | AP01 | Appointment of Mr John Alan Roberts as a director on 11 April 2024 | |
03 Nov 2023 | RM01 | Appointment of receiver or manager | |
24 Jul 2023 | AA | Micro company accounts made up to 29 July 2022 | |
25 Apr 2023 | TM02 | Termination of appointment of Andy George Hibble as a secretary on 25 April 2023 | |
25 Apr 2023 | PSC02 | Notification of Wb Professional Consulting Limited as a person with significant control on 25 April 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with updates | |
25 Apr 2023 | PSC07 | Cessation of Andy George Hibble as a person with significant control on 15 March 2021 | |
03 Oct 2022 | MR04 | Satisfaction of charge 114750790008 in full | |
03 Oct 2022 | MR04 | Satisfaction of charge 114750790007 in full | |
14 Sep 2022 | MR01 | Registration of charge 114750790009, created on 26 August 2022 | |
14 Sep 2022 | MR01 | Registration of charge 114750790010, created on 26 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
26 Jul 2022 | AA | Micro company accounts made up to 29 July 2021 | |
12 Jul 2022 | MR04 | Satisfaction of charge 114750790001 in full | |
12 Jul 2022 | MR04 | Satisfaction of charge 114750790004 in full | |
12 Jul 2022 | MR04 | Satisfaction of charge 114750790005 in full | |
12 Jul 2022 | MR04 | Satisfaction of charge 114750790006 in full | |
11 Jan 2022 | MR01 | Registration of charge 114750790007, created on 21 December 2021 | |
11 Jan 2022 | MR01 | Registration of charge 114750790008, created on 21 December 2021 | |
04 Jan 2022 | MR01 | Registration of charge 114750790005, created on 21 December 2021 | |
04 Jan 2022 | MR01 | Registration of charge 114750790006, created on 21 December 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Andy George Hibble as a director on 9 November 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates |