- Company Overview for HAMILTON RENTALS LIMITED (01041096)
- Filing history for HAMILTON RENTALS LIMITED (01041096)
- People for HAMILTON RENTALS LIMITED (01041096)
- Charges for HAMILTON RENTALS LIMITED (01041096)
- More for HAMILTON RENTALS LIMITED (01041096)
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
|
|
08 Jul 2015 | MR01 |
Registration of charge 010410960037, created on 1 July 2015
|
|
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
|
|
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 |