HAMILTON COURT MANAGEMENT (EALING) LIMITED
Company number 01902920
- Company Overview for HAMILTON COURT MANAGEMENT (EALING) LIMITED (01902920)
- Filing history for HAMILTON COURT MANAGEMENT (EALING) LIMITED (01902920)
- People for HAMILTON COURT MANAGEMENT (EALING) LIMITED (01902920)
- Charges for HAMILTON COURT MANAGEMENT (EALING) LIMITED (01902920)
- More for HAMILTON COURT MANAGEMENT (EALING) LIMITED (01902920)
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) |
---|---|---|---|
30 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
27 Dec 2016 | AA | Micro company accounts made up to 5 April 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
23 Dec 2015 | AA | Micro company accounts made up to 5 April 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
24 Jun 2015 | TM02 | Termination of appointment of H B Secretaries Limited as a secretary on 24 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Jubilee House the Oaks Ruislip Middlesex HA4 7LF to C/O Ms S Mansurian Flat 42 Hamilton Court Hamilton Road London W5 2EJ on 24 June 2015 | |
20 May 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
16 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
06 May 2014 | TM01 | Termination of appointment of Hirsi Farah as a director | |
23 Jan 2014 | AP01 | Appointment of Elizabeth Przylecka as a director | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
02 Aug 2012 | AP04 | Appointment of H B Secretaries Limited as a secretary | |
07 Jun 2012 | TM01 | Termination of appointment of John Slater as a director | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
24 Mar 2011 | AP01 | Appointment of Sonia Mansurian as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Phillip Bamforth as a director | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders |