- Company Overview for 105 HAMILTON TERRACE LIMITED (03408652)
- Filing history for 105 HAMILTON TERRACE LIMITED (03408652)
- People for 105 HAMILTON TERRACE LIMITED (03408652)
- More for 105 HAMILTON TERRACE LIMITED (03408652)
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
|
|
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
|
|
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
|
|
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
|
|
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 |