HAMILTON BAILEY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-10-11 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-01 update statutory_documents CESSATION OF JTC TRUSTEES LIMITED AS A PSC
2022-01-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HUGH FRAZER MORGAN
2022-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BAKER
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-16 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HUGH FRAZER / 23/06/2021
2021-06-17 update statutory_documents DIRECTOR APPOINTED MR JAMES HUGH FRAZER
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-06 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2019-02-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THE BAKER PARTNERSHIP (UK) SECRETARIES LTD
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-29 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-27 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-07-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-13 update account_ref_month 7 => 1
2016-05-13 update accounts_next_due_date 2016-04-30 => 2016-10-31
2016-04-28 update statutory_documents PREVEXT FROM 31/07/2015 TO 31/01/2016
2016-03-10 delete sic_code 62020 - Information technology consultancy activities
2016-03-10 insert sic_code 68209 - Other letting and operating of own or leased real estate
2016-03-10 update returns_last_madeup_date 2015-02-05 => 2016-02-05
2016-03-10 update returns_next_due_date 2016-03-04 => 2017-03-05
2016-02-26 update statutory_documents 05/02/16 FULL LIST
2016-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN
2015-12-15 update statutory_documents DIRECTOR APPOINTED MR JAMES ALBERT BAKER
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-07 update returns_last_madeup_date 2014-02-05 => 2015-02-05
2015-05-07 update returns_next_due_date 2015-03-05 => 2016-03-04
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-07 update statutory_documents 05/02/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-07-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-06-25 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address SWISS HOUSE BECKINGHAM STREET TOLLESHUNT MAJOR ESSEX UNITED KINGDOM CM9 8LZ
2014-04-07 insert address SWISS HOUSE BECKINGHAM STREET TOLLESHUNT MAJOR ESSEX CM9 8LZ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-05 => 2014-02-05
2014-04-07 update returns_next_due_date 2014-03-05 => 2015-03-05
2014-03-06 update statutory_documents 05/02/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-07-01 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-07-01 update company_status Active - Proposal to Strike off => Active
2013-07-01 update returns_last_madeup_date 2012-02-05 => 2013-02-05
2013-07-01 update returns_next_due_date 2013-03-05 => 2014-03-05
2013-06-26 update company_status Active => Active - Proposal to Strike off
2013-06-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-06-12 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-11 update statutory_documents FIRST GAZETTE
2013-06-07 update statutory_documents 05/02/13 FULL LIST
2013-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK DAVID MORGAN / 01/03/2013
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-03-09 update statutory_documents 05/02/12 FULL LIST
2012-03-09 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE BAKER PARTNERSHIP (UK) SECRETARIES LTD / 01/02/2012
2011-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2011 FROM SUITE 1 SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP
2011-04-28 update statutory_documents SAIL ADDRESS CHANGED FROM: SUITE 1 SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP
2011-04-28 update statutory_documents 05/02/11 FULL LIST
2011-04-28 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE BAKER PARTNERSHIP (UK) SECRETARIES LTD / 04/02/2011
2011-04-27 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents 01/04/10 STATEMENT OF CAPITAL GBP 300000
2011-02-24 update statutory_documents ALTER ARTICLES 01/04/2010
2010-05-11 update statutory_documents SAIL ADDRESS CREATED
2010-05-11 update statutory_documents 05/02/10 FULL LIST
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANK DAVID MORGAN / 01/10/2009
2010-05-10 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE BAKER PARTNERSHIP (UK) SECRETARIES LTD / 01/10/2009
2010-05-04 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-04-29 update statutory_documents SECRETARY APPOINTED THE BAKER PARTNERSHIP (UK) SECRETARIES LTD
2009-04-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY CARLTON BAKER CLARKE SECRETARIES LTD
2009-04-29 update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-11-05 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-09-11 update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-02-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/07/08
2007-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/07 FROM: SAWYERS FARM, SLOUGH LANE OFF SPOUT LANE LITTLE CORNARD SUFFOLK CO10 0NY
2007-11-07 update statutory_documents COMPANY NAME CHANGED HAMILTON CHAMBERS LIMITED CERTIFICATE ISSUED ON 07/11/07
2007-04-24 update statutory_documents NEW SECRETARY APPOINTED
2007-04-24 update statutory_documents SECRETARY RESIGNED
2007-03-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-05 update statutory_documents DIRECTOR RESIGNED
2007-02-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION