Advanced company searchLink opens in new window

63-65 HAMILTON TERRACE (FREEHOLD) LIMITED

Company number 04331506

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • RES13 ‐ Sub div 06/03/2013
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