Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-02-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES |
2022-09-07 |
delete address 1-2 CLARENDON COURT OVER WALLOP STOCKBRIDGE ENGLAND SO20 8HU |
2022-09-07 |
insert address PARADISE FARM SANDY LANE NEWPORT UNITED KINGDOM PO30 3EA |
2022-09-07 |
update registered_address |
2022-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2022 FROM
1-2 CLARENDON COURT OVER WALLOP
STOCKBRIDGE
SO20 8HU
ENGLAND |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-23 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2021-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES |
2021-09-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-09-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-09-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-08-27 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2020-10-30 |
delete address 140A TACHBROOK STREET LONDON SW1V 2NE |
2020-10-30 |
insert address 1-2 CLARENDON COURT OVER WALLOP STOCKBRIDGE ENGLAND SO20 8HU |
2020-10-30 |
update registered_address |
2020-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
2020-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2020 FROM
140A TACHBROOK STREET
LONDON
SW1V 2NE |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
2019-05-07 |
delete company_previous_name HAMILTON LINDLEY SANDFORD LIMITED |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-26 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-03-07 |
update num_mort_outstanding 2 => 0 |
2018-03-07 |
update num_mort_satisfied 0 => 2 |
2018-01-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-01-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-27 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-06-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2016-07-31 |
2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-09-08 => 2015-09-08 |
2015-11-08 |
update returns_next_due_date 2015-10-06 => 2016-10-06 |
2015-10-06 |
update statutory_documents 08/09/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-23 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 140A TACHBROOK STREET LONDON UNITED KINGDOM SW1V 2NE |
2014-11-07 |
insert address 140A TACHBROOK STREET LONDON SW1V 2NE |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-08 => 2014-09-08 |
2014-11-07 |
update returns_next_due_date 2014-10-06 => 2015-10-06 |
2014-10-09 |
update statutory_documents 08/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-27 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-08 => 2013-09-08 |
2013-10-07 |
update returns_next_due_date 2013-10-06 => 2014-10-06 |
2013-09-24 |
update statutory_documents 08/09/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 7414 - Business & management consultancy |
2013-06-23 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-23 |
update returns_last_madeup_date 2011-09-08 => 2012-09-08 |
2013-06-23 |
update returns_next_due_date 2012-10-06 => 2013-10-06 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-13 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-10-23 |
update statutory_documents 08/09/12 FULL LIST |
2012-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARABELLA MARIA SANDFORD / 09/02/2012 |
2012-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD SANDFORD / 09/02/2012 |
2012-10-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL GERARD SANDFORD / 09/02/2012 |
2012-07-02 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-07 |
update statutory_documents 08/09/11 FULL LIST |
2011-06-27 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-12 |
update statutory_documents 08/09/10 FULL LIST |
2010-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARABELLA MARIA SANDFORD / 01/01/2010 |
2010-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD SANDFORD / 01/01/2010 |
2010-06-23 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-18 |
update statutory_documents RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS |
2009-06-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-05-15 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-11-28 |
update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
2008-07-14 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-04-10 |
update statutory_documents RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS |
2008-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2008 FROM
3 DOCK OFFICES
SURREY QUAYS ROAD
LONDON
SE16 2XU |
2007-08-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-09-11 |
update statutory_documents RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
2006-08-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-05 |
update statutory_documents RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS |
2005-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-11-17 |
update statutory_documents RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS |
2004-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-03 |
update statutory_documents RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS |
2003-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-11-08 |
update statutory_documents SECRETARY RESIGNED |
2002-10-23 |
update statutory_documents RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS |
2002-10-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-02 |
update statutory_documents RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS |
2001-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-15 |
update statutory_documents RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS |
2000-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-05-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/00 FROM:
C/O COCKE VELLACOTT & HILL
29 WEYMOUTH STREET
LONDON
W1N 3FJ |
1999-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-08 |
update statutory_documents RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS |
1999-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/99 FROM:
93 KNIGHTSBRIDGE
LONDON
SW1X 7RB |
1999-05-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-05 |
update statutory_documents COMPANY NAME CHANGED
HAMILTON LINDLEY SANDFORD LIMITE
D
CERTIFICATE ISSUED ON 26/04/99 |
1999-04-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-09-16 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-16 |
update statutory_documents SECRETARY RESIGNED |
1998-09-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |