Advanced company searchLink opens in new window

105 HAMILTON TERRACE LIMITED

Company number 03408652

Filter by category

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)
21 Aug 2017 TM01 Termination of appointment of Dorothy Patty Thirlwell as a director on 7 August 2017
21 Aug 2017 AD01 Registered office address changed from 105 Hamilton Terrace London NW8 9QY to King George V Lodge King George V Road Amersham HP6 5FB on 21 August 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
30 Jan 2017 AP01 Appointment of Miss Roxana Amini as a director on 16 December 2016
27 Jan 2017 TM01 Termination of appointment of Bahman Sabouri as a director on 16 December 2016
14 Nov 2016 AP03 Appointment of Ms Kathleen Macagno as a secretary on 11 November 2016
14 Nov 2016 TM02 Termination of appointment of Benjamin Amado as a secretary on 11 November 2016
10 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Oct 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6
05 Oct 2015 AP01 Appointment of Ms Kathleen Macagno as a director on 27 July 2015
05 Oct 2015 AP01 Appointment of Mr Andrew Parissis as a director on 27 July 2015
  • ANNOTATION Other The address of Andrew Parissis, former director of 105 hamilton terrace LIMITED was partially-suppressed on 28/02/2020 under section 1088 of the Companies Act 2006.
25 Sep 2015 TM01 Termination of appointment of Alan Coats as a director on 27 July 2015
25 Sep 2015 TM01 Termination of appointment of Nicola Churchward as a director on 27 July 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Nov 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 6
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 6
26 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
30 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
12 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
21 Sep 2010 AP03 Appointment of Mr. Benjamin Amado as a secretary
21 Sep 2010 TM02 Termination of appointment of Alan Coats as a secretary