Based in Buckinghamshire, Prescott Hamilton Ltd was registered on 09 May 1997, it's status is listed as "Active". The organisation has 3 directors. We don't know the number of employees at Prescott Hamilton Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELSEY, Michael | 01 June 2017 | - | 1 |
SIMPSON, Ian William | 09 May 1997 | 19 January 1999 | 1 |
WILSON, Paul John | 01 July 2005 | 22 September 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 25 February 2020 | |
CS01 - N/A | 16 May 2019 | |
AA - Annual Accounts | 26 February 2019 | |
AP01 - Appointment of director | 02 November 2018 | |
CS01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 23 February 2018 | |
MR04 - N/A | 04 August 2017 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 21 February 2017 | |
AR01 - Annual Return | 08 June 2016 | |
CERTNM - Change of name certificate | 23 March 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 05 June 2015 | |
TM02 - Termination of appointment of secretary | 05 June 2015 | |
AA - Annual Accounts | 28 February 2015 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 01 April 2014 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 11 May 2011 | |
CH01 - Change of particulars for director | 11 May 2011 | |
AA - Annual Accounts | 27 February 2011 | |
AA - Annual Accounts | 19 August 2010 | |
AR01 - Annual Return | 11 May 2010 | |
CH03 - Change of particulars for secretary | 11 May 2010 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 01 April 2009 | |
AA - Annual Accounts | 19 June 2008 | |
AA - Annual Accounts | 19 June 2008 | |
363a - Annual Return | 22 May 2008 | |
363a - Annual Return | 07 June 2007 | |
363a - Annual Return | 07 June 2006 | |
288b - Notice of resignation of directors or secretaries | 04 October 2005 | |
AA - Annual Accounts | 30 September 2005 | |
288a - Notice of appointment of directors or secretaries | 18 August 2005 | |
395 - Particulars of a mortgage or charge | 13 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2005 | |
363s - Annual Return | 09 May 2005 | |
AA - Annual Accounts | 11 January 2005 | |
363s - Annual Return | 20 May 2004 | |
AA - Annual Accounts | 03 April 2004 | |
363s - Annual Return | 20 May 2003 | |
AA - Annual Accounts | 22 April 2003 | |
363s - Annual Return | 11 June 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 15 May 2001 | |
AA - Annual Accounts | 27 March 2001 | |
CERTNM - Change of name certificate | 16 February 2001 | |
363s - Annual Return | 20 June 2000 | |
AA - Annual Accounts | 11 February 2000 | |
363s - Annual Return | 10 June 1999 | |
RESOLUTIONS - N/A | 04 March 1999 | |
AA - Annual Accounts | 04 March 1999 | |
288b - Notice of resignation of directors or secretaries | 09 February 1999 | |
288b - Notice of resignation of directors or secretaries | 09 February 1999 | |
288a - Notice of appointment of directors or secretaries | 09 February 1999 | |
363s - Annual Return | 09 June 1998 | |
287 - Change in situation or address of Registered Office | 02 June 1997 | |
288a - Notice of appointment of directors or secretaries | 02 June 1997 | |
288a - Notice of appointment of directors or secretaries | 02 June 1997 | |
288b - Notice of resignation of directors or secretaries | 02 June 1997 | |
288b - Notice of resignation of directors or secretaries | 02 June 1997 | |
NEWINC - New incorporation documents | 09 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 July 2005 | Fully Satisfied |
N/A |