- Company Overview for HAMILTON GEORGE LIMITED (08532137)
- Filing history for HAMILTON GEORGE LIMITED (08532137)
- People for HAMILTON GEORGE LIMITED (08532137)
- More for HAMILTON GEORGE LIMITED (08532137)
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 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
12 Jan 2024 | AAMD | Amended micro company accounts made up to 31 May 2023 | |
07 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
20 Jul 2022 | AA | Micro company accounts made up to 31 May 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
12 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Gregory Southern on 1 December 2021 | |
01 Dec 2021 | TM02 | Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 1 December 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 1 December 2021 | |
23 Aug 2021 | CH04 | Secretary's details changed for Ssg Recruitment Limited on 12 November 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
11 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES on 11 November 2020 | |
21 May 2020 | AD01 | Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL to 158 Marlowes Hemel Hempstead HP1 1BA on 21 May 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
24 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 May 2019 | PSC04 | Change of details for Mr Gregory St. George Marsden Southern as a person with significant control on 22 November 2017 | |
21 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
18 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
21 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|