HAMILTON GARDENS (MANAGEMENT COMPANY) LIMITED

14 Hamilton Gardens, Braintree, CM7 2AQ, England
StatusACTIVE
Company No.08686220
Category
Incorporated11 Sep 2013
Age10 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

HAMILTON GARDENS (MANAGEMENT COMPANY) LIMITED is an active with number 08686220. It was incorporated 10 years, 9 months, 27 days ago, on 11 September 2013. The company address is 14 Hamilton Gardens, Braintree, CM7 2AQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2024

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Walters

Termination date: 2023-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Moon

Notification date: 2023-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Walters

Cessation date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Fairbrass

Appointment date: 2023-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-24

Old address: 3 Hamilton Gardens Braintree Essex CM7 2AQ England

New address: 14 Hamilton Gardens Braintree CM7 2AQ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Sone Leppard

Appointment date: 2022-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Patrick Spencer Pitt

Termination date: 2021-09-10

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr Christopher Peter John Moon

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 02 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Peter John Moon

Appointment date: 2019-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Damien John Marsh

Cessation date: 2019-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damien John Marsh

Termination date: 2019-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2019

Action Date: 02 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Patrick Spencer Pitt

Appointment date: 2019-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damien John Marsh

Appointment date: 2016-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Walters

Appointment date: 2016-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Christopher Plummer

Termination date: 2016-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2016

Action Date: 06 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-06

Old address: 1 Woodfield Witham Essex CM8 1FY England

New address: 3 Hamilton Gardens Braintree Essex CM7 2AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-16

Old address: 41 Clare Road Braintree CM7 2PB

New address: 1 Woodfield Witham Essex CM8 1FY

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Resolution

Date: 14 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 11 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMIYUI LIMITED

14A STATION PARADE,LONDON,W5 3LD

Number:06007945
Status:ACTIVE
Category:Private Limited Company

CLAIRE SUTHERLAND LTD

23 WEST WAY,HARPENDEN,AL5 4RD

Number:08711040
Status:ACTIVE
Category:Private Limited Company

MINGLE FILMS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11556758
Status:ACTIVE
Category:Private Limited Company

P BRIGGS BATHROOM & TILING EXPERTS LTD

22 WILLOW PARK,ACCRINGTON,BB5 3QY

Number:06548280
Status:ACTIVE
Category:Private Limited Company

PLAN AND WED LTD

40 FARM AVENUE,HARROW,HA2 7LR

Number:10252086
Status:ACTIVE
Category:Private Limited Company

TINY KITCHENS LIMITED

48 PARK LANE,BLACKBURN,BB6 7RF

Number:07716953
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source