G. HAMSON & SON LIMITED - NORTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-05 View Report
Accounts. Accounts type total exemption full. 2023-04-20 View Report
Confirmation statement. Statement with no updates. 2022-07-14 View Report
Accounts. Accounts type total exemption full. 2022-04-22 View Report
Confirmation statement. Statement with no updates. 2021-07-09 View Report
Accounts. Accounts type total exemption full. 2021-04-29 View Report
Persons with significant control. Psc name: Matthew David Hamson. Notification date: 2019-08-31. 2020-07-16 View Report
Persons with significant control. Change date: 2019-08-31. Psc name: Mr David George Hamson. 2020-07-16 View Report
Confirmation statement. Statement with updates. 2020-07-16 View Report
Accounts. Accounts type total exemption full. 2020-06-03 View Report
Capital. Capital alter shares redemption statement of capital. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Accounts. Accounts type total exemption full. 2019-05-07 View Report
Confirmation statement. Statement with updates. 2018-07-09 View Report
Accounts. Accounts type total exemption full. 2018-04-09 View Report
Persons with significant control. Psc name: Mr David George Hamson. Change date: 2018-03-26. 2018-03-26 View Report
Capital. Capital alter shares redemption statement of capital. 2017-09-14 View Report
Confirmation statement. Statement with no updates. 2017-07-24 View Report
Accounts. Accounts type total exemption small. 2017-02-17 View Report
Confirmation statement. Statement with updates. 2016-07-11 View Report
Accounts. Accounts type total exemption small. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2015-07-09 View Report
Officers. Change date: 2015-04-06. Officer name: Mr Matthew David Hamson. 2015-07-09 View Report
Accounts. Accounts type total exemption small. 2015-05-20 View Report
Capital. Capital alter shares redemption statement of capital. 2015-04-23 View Report
Mortgage. Charge number: 2. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2014-07-10 View Report
Accounts. Accounts type total exemption small. 2014-04-03 View Report
Annual return. With made up date full list shareholders. 2013-07-04 View Report
Accounts. Accounts type total exemption small. 2013-05-20 View Report
Annual return. With made up date full list shareholders. 2012-08-23 View Report
Accounts. Accounts type total exemption small. 2012-05-08 View Report
Annual return. With made up date full list shareholders. 2011-07-08 View Report
Accounts. Accounts type total exemption small. 2011-05-26 View Report
Annual return. With made up date full list shareholders. 2010-07-29 View Report
Officers. Change date: 2010-06-30. Officer name: Matthew David Hamson. 2010-07-29 View Report
Officers. Change date: 2010-06-30. Officer name: Dorothy Hamson. 2010-07-29 View Report
Officers. Officer name: Mr David George Hamson. Change date: 2010-06-30. 2010-07-29 View Report
Accounts. Accounts type total exemption small. 2010-06-30 View Report
Address. Change date: 2010-01-18. Old address: Pitt Farm Brixworth Northants. 2010-01-18 View Report
Annual return. Legacy. 2009-07-09 View Report
Accounts. Accounts type total exemption small. 2009-06-25 View Report
Annual return. Legacy. 2008-08-18 View Report
Accounts. Accounts type total exemption small. 2008-06-17 View Report
Annual return. Legacy. 2007-07-12 View Report
Accounts. Accounts type total exemption small. 2007-07-05 View Report
Annual return. Legacy. 2006-07-17 View Report
Officers. Description: Director's particulars changed. 2006-06-12 View Report
Officers. Description: New secretary appointed. 2006-06-12 View Report
Officers. Description: Secretary resigned;director resigned. 2006-05-17 View Report