Advanced company searchLink opens in new window

HAMLET J (NO.2) MANAGEMENT COMPANY LIMITED

Company number 01672444

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
03 Oct 2021 AA Micro company accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
24 Apr 2021 AD01 Registered office address changed from 12E Lancaster Drive Martlesham Heath Ipswich IP5 3TJ England to Orchard Bungalow Ashbocking Road Henley Ipswich IP6 0SA on 24 April 2021
07 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
23 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 22
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 AP03 Appointment of Mr Richard Coleman as a secretary on 22 July 2015
22 Jul 2015 TM02 Termination of appointment of Paul Snow as a secretary on 22 July 2015
22 Jul 2015 AP01 Appointment of Mrs Michelle Booty as a director on 22 July 2015
22 Jul 2015 TM01 Termination of appointment of Paul Snow as a director on 22 July 2015
22 Jul 2015 AD01 Registered office address changed from 12D Lancaster Drive Martlesham Heath Ipswich Suffolk IP5 3TJ to 12E Lancaster Drive Martlesham Heath Ipswich IP5 3TJ on 22 July 2015
10 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 22
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014