THE HAMILTON PARK AVENUE LLP - HAMILTON


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

Description Filing date
Officers. Change date: 2024-04-27. Officer name: Dr Ketki Bhikhubhai Patel. 2024-04-30 View Report
Officers. Officer name: Dr Bhikhubhai Maganbhai Patel. Change date: 2024-04-27. 2024-04-30 View Report
Officers. Change date: 2024-04-28. Officer name: Dr Ketki Bhikhubhai Patel. 2024-04-30 View Report
Officers. Change date: 2024-04-28. Officer name: Dr Bhikhubhai Maganbhai Patel. 2024-04-30 View Report
Accounts. Accounts type micro entity. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Accounts. Accounts type micro entity. 2022-11-28 View Report
Confirmation statement. Statement with no updates. 2022-05-16 View Report
Mortgage. Charge number: SO3048980001. 2022-02-08 View Report
Accounts. Accounts type micro entity. 2022-01-19 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Accounts. Accounts type micro entity. 2020-11-02 View Report
Persons with significant control. Psc name: Mrs Lesley Thomson. Change date: 2020-04-27. 2020-04-30 View Report
Persons with significant control. Change date: 2020-04-27. Psc name: Dr Bhikhubhai Maganbhai Patel. 2020-04-30 View Report
Persons with significant control. Change date: 2020-04-27. Psc name: Dr Ketki Bhikhubhai Patel. 2020-04-30 View Report
Confirmation statement. Statement with no updates. 2020-04-30 View Report
Accounts. Accounts type micro entity. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-05-17 View Report
Accounts. Accounts type micro entity. 2018-10-16 View Report
Confirmation statement. Statement with no updates. 2018-05-08 View Report
Accounts. Accounts type micro entity. 2017-08-16 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Address. Old address: C/O Mrs Lesley Thomson Fernbank 4/2 Allanshaw Gardens Hamilton ML3 8NU Scotland. New address: Fernbank 4/2 Allanshaw Gardens Hamilton ML3 8NU. Change date: 2017-04-28. 2017-04-28 View Report
Address. Old address: C/O Mrs Lesley Thomson 4/2 Allanshaw Gardens Hamilton ML3 8NU Scotland. New address: C/O Mrs Lesley Thomson Fernbank 4/2 Allanshaw Gardens Hamilton ML3 8NU. Change date: 2017-01-06. 2017-01-06 View Report
Address. Old address: Carnbroe Care Centre 40 Paddock Street Coatbridge ML5 4PG. New address: C/O Mrs Lesley Thomson 4/2 Allanshaw Gardens Hamilton ML3 8NU. Change date: 2017-01-04. 2017-01-04 View Report
Accounts. Accounts type total exemption small. 2016-07-05 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-04-28 View Report
Accounts. Accounts type total exemption small. 2016-01-20 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2016-01-13 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-05-05 View Report
Address. New address: Carnbroe Care Centre 40 Paddock Street Coatbridge ML5 4PG. Change date: 2014-09-25. Old address: Waterloo Chambers 19 Waterloo Street Glasgow G2 6BQ. 2014-09-25 View Report
Mortgage. Charge number: 3048980002. 2014-06-17 View Report
Mortgage. Charge number: 3048980001. 2014-05-28 View Report
Incorporation. Incorporation limited liability partnership. 2014-04-28 View Report