HAMILTON GREIG LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-10-07 update statutory_documents DISS40 (DISS40(SOAD))
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES
2023-10-03 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-13 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES
2022-10-04 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address REAL HOUSE 215 CROSBY ROAD SOUTH LIVERPOOL MERSEYSIDE L21 4LT
2020-05-07 insert address 5 GLENN BUILDINGS SOUTH 10A MOOR LANE LIVERPOOL MERSEYSIDE ENGLAND L23 2UN
2020-05-07 update registered_address
2020-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2020 FROM REAL HOUSE 215 CROSBY ROAD SOUTH LIVERPOOL MERSEYSIDE L21 4LT
2020-04-21 update statutory_documents DIRECTOR APPOINTED MR PAUL DALTON
2020-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY ROBINSON
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KEITH
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-08-09 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-07-27 update statutory_documents 15/07/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2014-03-31 => 2014-07-15
2014-08-07 update returns_next_due_date 2015-04-28 => 2015-08-12
2014-07-15 update statutory_documents DIRECTOR APPOINTED MR PETER KEITH
2014-07-15 update statutory_documents 15/07/14 FULL LIST
2014-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-25 update statutory_documents 31/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-19 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-16 => 2014-04-28
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-17 update statutory_documents 31/03/13 FULL LIST
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-20 update statutory_documents 19/03/12 FULL LIST
2012-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRISON / 19/03/2012
2011-12-01 update statutory_documents CURREXT FROM 28/02/2012 TO 31/03/2012
2011-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2011 FROM INNOVATION HOUSE POWER ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 3QT
2011-08-02 update statutory_documents DIRECTOR APPOINTED MR GARY ROBINSON
2011-08-02 update statutory_documents 11/07/11 STATEMENT OF CAPITAL GBP 1000
2011-07-25 update statutory_documents NC INC ALREADY ADJUSTED 12/07/2011
2011-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 1 ABBOTS QUAY MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH UNITED KINGDOM
2011-04-27 update statutory_documents COMPANY NAME CHANGED UK LOAN SERVICES LIMITED CERTIFICATE ISSUED ON 27/04/11
2011-04-19 update statutory_documents CHANGE OF NAME 15/04/2011
2011-04-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-14 update statutory_documents CHANGE OF NAME 08/04/2011
2011-02-02 update statutory_documents 02/02/11 FULL LIST
2010-02-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION