Advanced company searchLink opens in new window

HAMILTON COURT RESIDENTS ASSOCIATION LIMITED

Company number 05094430

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)
25 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
08 Apr 2024 CH01 Director's details changed for Mr John Anthony Mulcrone on 1 April 2024
08 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
18 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
15 Aug 2022 AA Accounts for a dormant company made up to 30 April 2022
06 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
25 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
17 May 2021 AA Accounts for a dormant company made up to 30 April 2020
07 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
04 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
17 Feb 2020 PSC07 Cessation of Frederick George Banfield as a person with significant control on 5 February 2020
17 Feb 2020 TM01 Termination of appointment of Frederick George Banfield as a director on 5 February 2020
05 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
16 May 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
06 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
21 May 2018 CS01 Confirmation statement made on 5 April 2018 with updates
21 May 2018 AD01 Registered office address changed from Hillcrest Hill 4 Market Hill Maldon Essex CM9 4PZ England to Keeleys Lettings Limited Hillcrest House Market Hill Maldon CM9 4PZ on 21 May 2018
10 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
17 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
23 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 9
29 Mar 2016 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Hillcrest Hill 4 Market Hill Maldon Essex CM9 4PZ on 29 March 2016
24 Mar 2016 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 3 March 2016
10 Mar 2016 AP01 Appointment of John Anthony Mulcrone as a director on 3 March 2016
10 Mar 2016 AP03 Appointment of Robert Kieron Mulcrone as a secretary on 3 March 2016