HAMILTON HOUSE FLATS LIMITED

03008407
17 ABINGDON ROAD LONDON ENGLAND W8 6AH

Documents

Documents
Date Category Description Pages
17 Jul 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jun 2024 accounts Annual Accounts 8 Buy now
18 May 2024 incorporation Memorandum Articles 5 Buy now
18 May 2024 resolution Resolution 1 Buy now
10 May 2024 officers Termination of appointment of director (Antony Philip Dawson Lancaster) 1 Buy now
10 May 2024 officers Termination of appointment of director (John Boyd Carmichael) 1 Buy now
04 Jul 2023 incorporation Memorandum Articles 5 Buy now
28 Jun 2023 accounts Annual Accounts 8 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 May 2023 officers Appointment of director (Mr Peter John Pagnamenta) 2 Buy now
25 May 2023 officers Appointment of director (Miss Maira Shernaz Bana) 2 Buy now
06 Oct 2022 officers Appointment of director (Mr David Lewis Shaw) 2 Buy now
19 Aug 2022 officers Termination of appointment of director (Susanne Peake) 1 Buy now
04 Aug 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
19 Apr 2022 officers Termination of appointment of director (Angela Gwen Christopherson) 1 Buy now
10 Mar 2022 accounts Annual Accounts 7 Buy now
13 May 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 8 Buy now
08 Feb 2021 officers Appointment of director (Mrs Susanne Peake) 2 Buy now
05 Feb 2021 officers Termination of appointment of director (Susanna Peake) 1 Buy now
12 Mar 2020 officers Change of particulars for director (Mr Ian Boyd Carmichael) 2 Buy now
12 Mar 2020 officers Appointment of director (Mr Ian Boyd Carmichael) 2 Buy now
12 Mar 2020 officers Appointment of director (Mrs Frances Manthos) 2 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2020 accounts Annual Accounts 7 Buy now
15 Jul 2019 officers Change of particulars for corporate secretary (Jmw Barnard Management Limited) 1 Buy now
15 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jan 2019 accounts Annual Accounts 6 Buy now
13 Jun 2018 officers Appointment of director (Mrs Angela Gwen Christopherson) 2 Buy now
11 Jun 2018 officers Termination of appointment of director (John Boyd Carmichael) 1 Buy now
30 May 2018 officers Appointment of director (Mr Antony Philip Dawson Lancaster) 2 Buy now
29 May 2018 officers Termination of appointment of secretary (Christopher Ogden Newton) 1 Buy now
23 May 2018 officers Appointment of secretary (Jmw Barnard Management Ltd) 2 Buy now
05 Apr 2018 officers Termination of appointment of director 1 Buy now
05 Apr 2018 officers Termination of appointment of director (Alessandro Severi) 1 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 accounts Annual Accounts 6 Buy now
07 Apr 2017 officers Termination of appointment of director (Frances Manthos) 1 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2017 accounts Annual Accounts 5 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
01 Sep 2016 officers Appointment of director (Mrs Susanna Peake) 2 Buy now
27 Jan 2016 accounts Annual Accounts 3 Buy now
12 Jan 2016 annual-return Annual Return 8 Buy now
11 Jan 2016 officers Termination of appointment of director (Joy Whitby) 1 Buy now
27 Feb 2015 accounts Annual Accounts 3 Buy now
04 Feb 2015 annual-return Annual Return 9 Buy now
03 Feb 2015 officers Termination of appointment of director (Susanna Peake) 1 Buy now
03 Feb 2015 officers Change of particulars for secretary (Mr Christopher Ogden Newton) 1 Buy now
12 May 2014 officers Appointment of director (Mr Alessandro Severi) 2 Buy now
02 Apr 2014 officers Termination of appointment of director (Angela Christophersen) 1 Buy now
19 Feb 2014 accounts Annual Accounts 3 Buy now
16 Jan 2014 annual-return Annual Return 11 Buy now
16 Jan 2014 officers Change of particulars for director (Angela Gwen Christophersen) 2 Buy now
06 Feb 2013 annual-return Annual Return 16 Buy now
24 Jan 2013 accounts Annual Accounts 3 Buy now
21 Mar 2012 officers Appointment of director (Mr John Boyd Carmichael) 3 Buy now
28 Feb 2012 annual-return Annual Return 17 Buy now
20 Feb 2012 accounts Annual Accounts 3 Buy now
20 Jun 2011 accounts Annual Accounts 3 Buy now
09 May 2011 officers Appointment of director (Frances Manthos) 3 Buy now
19 Apr 2011 officers Termination of appointment of director (Jean Owen) 2 Buy now
19 Apr 2011 officers Termination of appointment of director (Barbara Dravers) 2 Buy now
24 Jan 2011 annual-return Annual Return 19 Buy now
30 Nov 2010 officers Change of particulars for director (Susanna Peale) 3 Buy now
30 Nov 2010 officers Termination of appointment of director (John Carmichael) 2 Buy now
02 Jul 2010 accounts Annual Accounts 3 Buy now
22 Jan 2010 annual-return Annual Return 20 Buy now
14 Jan 2010 officers Appointment of director (Mrs Joy Whitby) 3 Buy now
13 Jan 2010 officers Termination of appointment of director (Dimitri Manthos) 2 Buy now
12 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Mar 2009 accounts Annual Accounts 3 Buy now
16 Jan 2009 annual-return Return made up to 09/01/09; no change of members 6 Buy now
18 Dec 2008 officers Director appointed susanna peale 1 Buy now
09 Dec 2008 officers Appointment terminated director joy whitby 1 Buy now
22 Jul 2008 accounts Annual Accounts 3 Buy now
26 Feb 2008 address Registered office changed on 26/02/2008 from care of barber & co 2 jardine house the harrovian business village bessborough road harrow middlesex HA1 3EX 1 Buy now
24 Jan 2008 officers New director appointed 1 Buy now
24 Jan 2008 annual-return Return made up to 10/01/08; full list of members 17 Buy now
17 Jan 2008 officers Director resigned 1 Buy now
02 Aug 2007 accounts Annual Accounts 3 Buy now
10 Mar 2007 address Registered office changed on 10/03/07 from: 1 montpelier street london SW7 1EX 1 Buy now
28 Feb 2007 incorporation Memorandum Articles 5 Buy now
28 Feb 2007 resolution Resolution 5 Buy now
26 Feb 2007 annual-return Return made up to 10/01/07; change of members 9 Buy now
04 Jul 2006 accounts Annual Accounts 3 Buy now
26 Apr 2006 officers Secretary resigned 1 Buy now
26 Apr 2006 officers New secretary appointed 2 Buy now
21 Mar 2006 officers New director appointed 2 Buy now
23 Feb 2006 officers New director appointed 2 Buy now
15 Feb 2006 officers New director appointed 2 Buy now
14 Feb 2006 officers New director appointed 2 Buy now
14 Feb 2006 officers New director appointed 2 Buy now
14 Feb 2006 officers Director resigned 1 Buy now
08 Feb 2006 annual-return Return made up to 10/01/06; change of members 7 Buy now
08 Feb 2006 officers New director appointed 2 Buy now