63-65 HAMILTON TERRACE (FREEHOLD) LIMITED
Company number 04331506
- Company Overview for 63-65 HAMILTON TERRACE (FREEHOLD) LIMITED (04331506)
- Filing history for 63-65 HAMILTON TERRACE (FREEHOLD) LIMITED (04331506)
- People for 63-65 HAMILTON TERRACE (FREEHOLD) LIMITED (04331506)
- More for 63-65 HAMILTON TERRACE (FREEHOLD) LIMITED (04331506)
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) |
---|---|---|---|
05 Nov 2018 | AD01 | Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to 45 Maddox Street Maddox Street London W1S 2PE on 5 November 2018 | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
04 May 2017 | AP04 | Appointment of Burlington Estates (London) Limited as a secretary on 28 April 2017 | |
04 May 2017 | CH01 | Director's details changed for Dr Anthony Leon Miller on 28 April 2017 | |
04 May 2017 | CH01 | Director's details changed for Mr Alexander Jonathan Carlton on 28 April 2017 | |
04 May 2017 | CH01 | Director's details changed for Gloria Levin on 28 April 2017 | |
04 May 2017 | CH01 | Director's details changed for Mr Kensuke Yamada on 28 April 2017 | |
03 May 2017 | TM02 | Termination of appointment of Anne-Marie Mcgrandles as a secretary on 28 April 2017 | |
03 May 2017 | AD01 | Registered office address changed from Burlington Estates Ltd 15 Bolton Street Mayfair London W1J 8BG to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
26 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
19 Oct 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
30 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
30 Oct 2013 | AD01 | Registered office address changed from C/O C/O Mjs Block Management Ltd 15 Bolton Street London W1J 8BG United Kingdom on 30 October 2013 | |
04 Sep 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
05 Jul 2013 | AP01 | Appointment of Mr Kensuke Yamada as a director | |
12 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
12 Oct 2012 | MEM/ARTS | Memorandum and Articles of Association | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 30 November 2011 |