Advanced company searchLink opens in new window

HAMILTON BISHOP LIMITED

Company number 05242982

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)
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 4 November 2014
  • GBP 100
04 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
04 Nov 2014 CH01 Director's details changed for Ms Theodora Audrey Pepera-Hibbert on 4 November 2014
04 Nov 2014 CH03 Secretary's details changed for Ms Theodora Audrey Pepera on 4 November 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
14 Jul 2011 AD01 Registered office address changed from 56 Glebe Road London N3 2AX on 14 July 2011
25 May 2011 MG01 Particulars of a mortgage or charge/co extend / charge no: 6
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
14 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Ms Theodora Audrey Pepera on 1 July 2010
03 Nov 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
28 Feb 2009 395 Particulars of a mortgage or charge/co extend / charge no: 5
05 Dec 2008 363a Return made up to 27/09/08; full list of members
19 Sep 2008 288a Secretary appointed ms theodora audrey pepera
19 Sep 2008 288a Director appointed ms theodora audrey pepera
17 Sep 2008 288b Appointment terminated director mario constantine
17 Sep 2008 288b Appointment terminated secretary kira balaskas