Advanced company searchLink opens in new window

HAMMERSMITH HOTELS LIMITED

Company number 06321589

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)
23 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
21 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
22 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
29 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Taimoor Sadiq on 23 July 2010
29 Jul 2010 CH01 Director's details changed for Mr Tahoor Sadiq on 23 July 2010
07 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
09 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
09 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
08 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jul 2009 363a Return made up to 23/07/09; full list of members
23 Jul 2009 288a Director appointed mr tahoor sadiq
22 May 2009 288b Appointment terminated director khurram saba
22 May 2009 288b Appointment terminated secretary mohammad saba
18 May 2009 AA Total exemption small company accounts made up to 31 July 2008
17 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2009 363a Return made up to 23/07/08; full list of members
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2007 288a New director appointed
04 Aug 2007 288a New director appointed
04 Aug 2007 288a New secretary appointed
04 Aug 2007 88(2)R Ad 25/07/07--------- £ si 98@1=98 £ ic 2/100
30 Jul 2007 288b Secretary resigned
30 Jul 2007 288b Director resigned