- Company Overview for HAMIRAH SERVICES LIMITED (03870436)
- Filing history for HAMIRAH SERVICES LIMITED (03870436)
- People for HAMIRAH SERVICES LIMITED (03870436)
- Charges for HAMIRAH SERVICES LIMITED (03870436)
- More for HAMIRAH SERVICES LIMITED (03870436)
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) |
---|---|---|---|
01 Nov 2016 | AD01 | Registered office address changed from Suite 1.18 83 Victoria Street London London SW1H 0HW to C/O 968 Media Limited Suite 3.18 83 Victoria Street London on 1 November 2016 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Mar 2015 | TM01 | Termination of appointment of Kevin Ronald Leech as a director on 2 March 2015 | |
27 Jan 2015 | AP01 | Appointment of Mr Kevin Ronald Leech as a director on 27 January 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2014 | AD01 | Registered office address changed from , C/O 968 Media Limited Suite 1.18, 83 Victoria Street, London, SW1H 0HW, England to Suite 1.18 83 Victoria Street London London SW1H 0HW on 20 November 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Alan Geoffrey Robin Bowen as a director on 21 October 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from , Suite 1.18 83 Victoria Street, London, SW1H 0HW, England to Suite 1.18 83 Victoria Street London London SW1H 0HW on 22 September 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from , Mulberry House Suites 21 & 22, 583 Fulham Road, London, SW6 5UA to Suite 1.18 83 Victoria Street London London SW1H 0HW on 8 September 2014 | |
12 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
06 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
25 Oct 2012 | AD01 | Registered office address changed from , Suite 14 1st Floor, 118 Piccadilly Mayfair, London, W1J 7NW, United Kingdom on 25 October 2012 | |
25 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
15 Apr 2011 | AD01 | Registered office address changed from , Norfolk House Lg Floor, 31 st James Square, London, SW1Y 4JR on 15 April 2011 | |
27 Jan 2011 | CERTNM |
Company name changed coremin capital LIMITED\certificate issued on 27/01/11
|
|
27 Jan 2011 | CONNOT | Change of name notice | |
09 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
06 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
18 May 2010 | CERTNM |
Company name changed broaden management LIMITED\certificate issued on 18/05/10
|