Download leads from Nexok and grow your business. Find out more

R Hamlet Limited

Documents

Total Documents104
Total Pages406

Filing History

1 April 2022Compulsory strike-off action has been suspended
8 March 2022First Gazette notice for compulsory strike-off
6 April 2021Confirmation statement made on 31 March 2021 with updates
1 April 2021Total exemption full accounts made up to 31 March 2020
11 March 2021Director's details changed for Simon Hamlet on 19 February 2021
11 March 2021Change of details for Mr Simon Hamlet as a person with significant control on 19 February 2021
31 March 2020Confirmation statement made on 31 March 2020 with updates
31 January 2020Total exemption full accounts made up to 31 March 2019
17 April 2019Confirmation statement made on 31 March 2019 with no updates
2 April 2019Compulsory strike-off action has been discontinued
31 March 2019Micro company accounts made up to 31 March 2018
12 March 2019First Gazette notice for compulsory strike-off
13 April 2018Confirmation statement made on 31 March 2018 with no updates
30 January 2018Micro company accounts made up to 31 March 2017
18 April 2017Confirmation statement made on 31 March 2017 with updates
18 April 2017Confirmation statement made on 31 March 2017 with updates
31 December 2016Total exemption small company accounts made up to 31 March 2016
31 December 2016Total exemption small company accounts made up to 31 March 2016
11 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
11 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 December 2015Total exemption small company accounts made up to 31 March 2015
23 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
20 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
20 May 2013Director's details changed for Simon Hamlet on 31 March 2013
20 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
20 May 2013Director's details changed for Simon Hamlet on 31 March 2013
20 May 2013Director's details changed for Robert Hamlet on 31 March 2013
20 May 2013Director's details changed for Robert Hamlet on 31 March 2013
30 January 2013Total exemption small company accounts made up to 31 March 2012
30 January 2013Total exemption small company accounts made up to 31 March 2012
12 November 2012Registered office address changed from C/O Hunter, Marshall & Company Limited Suite C 1St Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU United Kingdom on 12 November 2012
12 November 2012Registered office address changed from C/O Hunter, Marshall & Company Limited Suite C 1St Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU United Kingdom on 12 November 2012
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
15 February 2012Registered office address changed from C/O Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 15 February 2012
15 February 2012Registered office address changed from C/O Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 15 February 2012
1 February 2012Total exemption small company accounts made up to 31 March 2011
1 February 2012Total exemption small company accounts made up to 31 March 2011
16 December 2011Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C, 1St Floor, Hinksey Court,, West Way, Botley Oxfordshire OX2 9JU on 16 December 2011
16 December 2011Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C, 1St Floor, Hinksey Court,, West Way, Botley Oxfordshire OX2 9JU on 16 December 2011
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
16 December 2010Total exemption small company accounts made up to 31 March 2010
16 December 2010Total exemption small company accounts made up to 31 March 2010
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
19 January 2010Total exemption small company accounts made up to 31 March 2009
19 January 2010Total exemption small company accounts made up to 31 March 2009
31 March 2009Return made up to 31/03/09; full list of members
31 March 2009Return made up to 31/03/09; full list of members
18 December 2008Total exemption small company accounts made up to 31 March 2008
18 December 2008Total exemption small company accounts made up to 31 March 2008
4 April 2008Return made up to 31/03/08; full list of members
4 April 2008Return made up to 31/03/08; full list of members
27 December 2007Total exemption small company accounts made up to 31 March 2007
27 December 2007Total exemption small company accounts made up to 31 March 2007
10 April 2007Return made up to 31/03/07; full list of members
10 April 2007Return made up to 31/03/07; full list of members
10 November 2006Registered office changed on 10/11/06 from: suite c, 1ST floor hinksey court west way, botley oxford OX2 9JU
10 November 2006Registered office changed on 10/11/06 from: suite c, 1ST floor hinksey court west way, botley oxford OX2 9JU
24 October 2006Total exemption small company accounts made up to 31 March 2006
24 October 2006Total exemption small company accounts made up to 31 March 2006
5 April 2006Return made up to 31/03/06; full list of members
5 April 2006Return made up to 31/03/06; full list of members
16 September 2005Total exemption small company accounts made up to 31 March 2005
16 September 2005Total exemption small company accounts made up to 31 March 2005
6 May 2005Return made up to 31/03/05; full list of members
6 May 2005Return made up to 31/03/05; full list of members
7 March 2005Return made up to 28/02/05; full list of members
7 March 2005Return made up to 28/02/05; full list of members
20 December 2004Total exemption full accounts made up to 31 March 2004
20 December 2004Total exemption full accounts made up to 31 March 2004
7 May 2004Return made up to 30/03/04; full list of members
7 May 2004Return made up to 30/03/04; full list of members
29 January 2004Total exemption small company accounts made up to 31 March 2003
29 January 2004Total exemption small company accounts made up to 31 March 2003
6 June 2003Return made up to 30/03/03; full list of members; amend
6 June 2003Return made up to 30/03/03; full list of members; amend
12 April 2003Return made up to 30/03/03; full list of members
12 April 2003Return made up to 30/03/03; full list of members
3 May 2002Accounts for a dormant company made up to 31 March 2002
3 May 2002Accounts for a dormant company made up to 31 March 2002
24 April 2002Return made up to 30/03/02; full list of members
24 April 2002Return made up to 30/03/02; full list of members
26 April 2001Ad 23/03/01--------- £ si 98@1=98 £ ic 2/100
26 April 2001Ad 23/03/01--------- £ si 98@1=98 £ ic 2/100
18 April 2001New secretary appointed;new director appointed
18 April 2001New secretary appointed;new director appointed
18 April 2001New director appointed
18 April 2001New director appointed
17 April 2001Director resigned
17 April 2001Secretary resigned
17 April 2001Director resigned
17 April 2001Secretary resigned
30 March 2001Incorporation
30 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing