Advanced company searchLink opens in new window

CWTCH HAMILTON PROJECTS LTD

Company number 11475079

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)
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