Advanced company searchLink opens in new window

HAMILTON CORPORATE MEMBER III LIMITED

Company number 12241329

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)
20 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
06 Nov 2023 AP03 Appointment of Ms Lynette Mccammond as a secretary on 23 October 2023
06 Nov 2023 TM02 Termination of appointment of Paul Longville as a secretary on 23 October 2023
10 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
10 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Jan 2023 AP03 Appointment of Mr Paul Longville as a secretary on 5 January 2023
18 Nov 2022 TM02 Termination of appointment of David Mccormack as a secretary on 29 September 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
14 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
17 Aug 2021 TM02 Termination of appointment of Dominic Victor Thomas Ford as a secretary on 5 August 2021
17 Aug 2021 TM01 Termination of appointment of Dominic Victor Thomas Ford as a director on 5 August 2021
17 Aug 2021 AP03 Appointment of Mr David Mccormack as a secretary on 6 August 2021
14 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Jan 2021 TM01 Termination of appointment of Miles Edward Colaço-Osorio as a director on 24 December 2020
07 Jan 2021 TM01 Termination of appointment of Belinda Julie Taylor as a director on 24 December 2020
07 Jan 2021 AP01 Appointment of Mr Richard John Gray as a director on 24 December 2020
07 Jan 2021 TM01 Termination of appointment of Robert Sean Vetch as a director on 24 December 2020
30 Nov 2020 CH01 Director's details changed for Mr Dominic Victor Thomas Ford on 20 April 2020
30 Nov 2020 CH03 Secretary's details changed for Mr Dominic Victor Thomas Ford on 20 April 2020
20 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
20 Apr 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
20 Apr 2020 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to Level 3, 8 Fenchurch Place London EC3M 4AJ on 20 April 2020
05 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2019 AP01 Appointment of Mr Robert Sean Vetch as a director on 4 October 2019