Advanced company searchLink opens in new window

HAMILTON RENTALS LIMITED

Company number 01041096

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)
14 Feb 2018 AA Full accounts made up to 31 March 2017
08 Jan 2018 AD01 Registered office address changed from Saxon House Oaklands Park Wokingham RG41 2FD England to New Hampshire Court St Paul's Road Southsea Hampshire PO5 4AQ on 8 January 2018
08 Jan 2018 AD01 Registered office address changed from 2 Maple Centre Downmill Road Bracknell Berkshire RG12 1QS to Saxon House Oaklands Park Wokingham RG41 2FD on 8 January 2018
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
05 May 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
15 Mar 2017 CH01 Director's details changed for Mr Martin O'connor on 1 March 2017
11 Mar 2017 MR01 Registration of charge 010410960039, created on 10 March 2017
24 Feb 2017 AP01 Appointment of Mr Nicholas William Petheram as a director on 17 February 2017
24 Feb 2017 AP01 Appointment of Mrs Manpreet Kaur Gill as a director on 17 February 2017
01 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
01 Mar 2016 MR01 Registration of charge 010410960038, created on 22 February 2016
03 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,438,700
08 Jul 2015 MR01 Registration of charge 010410960037, created on 1 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which we have been unable to capture electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
17 May 2015 AA Full accounts made up to 31 December 2014
24 Dec 2014 MR01 Registration of charge 010410960036, created on 23 December 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,438,700
11 Nov 2014 AA Full accounts made up to 31 December 2013
20 Jun 2014 MR01 Registration of charge 010410960035
12 Apr 2014 MR04 Satisfaction of charge 010410960031 in full
01 Apr 2014 AD01 Registered office address changed from Magnum House Cookham Road Bracknell Berkshire RG12 1RB on 1 April 2014
01 Apr 2014 MR04 Satisfaction of charge 28 in full
01 Apr 2014 MR04 Satisfaction of charge 29 in full
25 Mar 2014 MR01 Registration of charge 010410960034
24 Mar 2014 MR01 Registration of charge 010410960033