HAMILTON CORPORATE MEMBER III LIMITED
Company number 12241329
- Company Overview for HAMILTON CORPORATE MEMBER III LIMITED (12241329)
- Filing history for HAMILTON CORPORATE MEMBER III LIMITED (12241329)
- People for HAMILTON CORPORATE MEMBER III LIMITED (12241329)
- More for HAMILTON CORPORATE MEMBER III LIMITED (12241329)
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
|
|
07 Oct 2019 | AP01 | Appointment of Mr Robert Sean Vetch as a director on 4 October 2019 |