Advanced company searchLink opens in new window

71 HAMILTON TERRACE (FREEHOLD) LIMITED

Company number 05056355

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)
26 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
20 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
14 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
18 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
11 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
22 Jul 2021 AA Accounts for a dormant company made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
03 Dec 2020 AA Accounts for a dormant company made up to 28 February 2020
09 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
19 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
01 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
19 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
16 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
16 Mar 2018 PSC01 Notification of Jonathan Benjamin Morgan as a person with significant control on 27 February 2017
16 Mar 2018 PSC04 Change of details for Mr Roger Paul Leon as a person with significant control on 10 March 2017
16 Mar 2018 PSC07 Cessation of Regina Helen Leon as a person with significant control on 10 March 2017
01 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
10 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
10 Mar 2017 CH01 Director's details changed for Jonathan Benjamin Morgan on 26 February 2017
09 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
22 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
31 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
31 Mar 2015 CH01 Director's details changed for Jonathan Benjamin Morgan on 1 January 2015
31 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
18 Mar 2015 AD01 Registered office address changed from 233-237 Old Marylebone Road London NW1 5QT to Summit House 170 Finchley Road London NW3 6BP on 18 March 2015