About

Registered Number: 04706994
Date of Incorporation: 21/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Chaucer House London Road, Six Mile Bottom, Newmarket, Suffolk, CB8 0UE,

 

Founded in 2003, Hamilton Land Ltd has its registered office in Newmarket, Suffolk. The companies directors are Hopes, Daniel, Hopes, Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPES, Daniel 02 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HOPES, Jane 02 April 2003 25 March 2009 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 27 March 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 28 April 2017
AD01 - Change of registered office address 29 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 16 April 2010
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
AA - Annual Accounts 29 March 2007
AA - Annual Accounts 12 April 2006
363a - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
288a - Notice of appointment of directors or secretaries 14 July 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 16 March 2005
RESOLUTIONS - N/A 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
123 - Notice of increase in nominal capital 27 January 2005
AA - Annual Accounts 27 April 2004
287 - Change in situation or address of Registered Office 02 April 2004
363s - Annual Return 18 March 2004
RESOLUTIONS - N/A 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
225 - Change of Accounting Reference Date 21 May 2003
CERTNM - Change of name certificate 19 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
287 - Change in situation or address of Registered Office 12 April 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.