Advanced company searchLink opens in new window

M.D. HAMILTON (FARMS) LIMITED

Company number 02847743

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)
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
08 Aug 2023 PSC05 Change of details for The H D H Wills 1965 Charitable Trust as a person with significant control on 6 April 2016
05 Jul 2023 AA Full accounts made up to 31 March 2023
30 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
30 Aug 2022 TM01 Termination of appointment of Catherine Mary Hamilton Wills as a director on 29 July 2022
19 Jul 2022 AA Accounts for a small company made up to 31 March 2022
03 Dec 2021 MA Memorandum and Articles of Association
03 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
23 Jul 2021 AA Accounts for a small company made up to 31 March 2021
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
09 Jul 2020 AA Accounts for a small company made up to 31 March 2020
12 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
19 Jul 2019 AA Accounts for a small company made up to 31 March 2019
28 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
20 Jul 2018 AA Accounts for a small company made up to 31 March 2018
05 Oct 2017 CS01 Confirmation statement made on 25 August 2017 with updates
05 Oct 2017 AP01 Appointment of Mr Anthony Richard Tulloch as a director on 19 June 2017
13 Jul 2017 AA Full accounts made up to 31 March 2017
20 Jun 2017 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 20 June 2017
24 Oct 2016 CS01 Confirmation statement made on 25 August 2016 with updates
19 Aug 2016 TM01 Termination of appointment of Victor Miles George Aldous Killearn as a director on 23 November 2015
26 Jul 2016 AA Full accounts made up to 31 March 2016
26 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
27 Jul 2015 AA Full accounts made up to 31 March 2015