Advanced company searchLink opens in new window

HAMELIN HOUSE MANAGEMENT LIMITED

Company number 01726697

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)
20 Nov 2014 AA Total exemption small company accounts made up to 25 June 2014
28 Oct 2014 AP01 Appointment of Ms Amanda Reid as a director on 16 May 2014
25 Sep 2014 TM01 Termination of appointment of Bloomwood Educational Ltd as a director on 16 May 2014
10 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-10
  • GBP 7.5
10 May 2014 AD01 Registered office address changed from Hamelin House 50 South Park Hill South Croydon Surrey CR4 7DW United Kingdom on 10 May 2014
02 Oct 2013 AA Total exemption small company accounts made up to 24 June 2013
18 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
21 Feb 2013 AA Total exemption small company accounts made up to 25 June 2012
24 Jan 2013 SH01 Statement of capital following an allotment of shares on 10 January 2013
  • GBP 9
17 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
08 Mar 2012 AA Accounts for a dormant company made up to 24 June 2011
13 Dec 2011 TM01 Termination of appointment of Karthigesu Jesuthasan as a director
29 Sep 2011 AP02 Appointment of Bloomwood Educational Ltd as a director
19 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
15 Apr 2011 AA Total exemption full accounts made up to 24 June 2010
11 Jun 2010 AP01 Appointment of Mr David Barton as a director
12 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Vanda Eleanor Thurston on 13 April 2010
12 May 2010 CH01 Director's details changed for Nigel Goodman Smith on 13 April 2010
12 May 2010 CH01 Director's details changed for Kerrie Gaelen on 13 April 2010
12 May 2010 CH01 Director's details changed for Alan Lin on 13 April 2010
26 Jan 2010 AA Full accounts made up to 24 June 2009
18 Jan 2010 AD01 Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 18 January 2010
18 Jan 2010 TM02 Termination of appointment of Hml Company Secretarial Services as a secretary
15 Apr 2009 363a Return made up to 13/04/09; full list of members