Advanced company searchLink opens in new window

HOTEL ASSET MANAGEMENT SERVICES LIMITED

Company number 05487767

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)
09 Dec 2014 AD02 Register inspection address has been changed to Riverbank House 1 Putney Bridge Approach London SW6 3BQ
08 Dec 2014 AD01 Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ England to 20-22 Bedford Row London WC1R 4JS on 8 December 2014
02 Oct 2014 TM02 Termination of appointment of Nicola Batten as a secretary on 25 September 2014
14 Aug 2014 AD01 Registered office address changed from 16 Old Bond Street London W1S 4PS to Green Park House 15 Stratton Street London W1J 8LQ on 14 August 2014
11 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 30,256,301
19 Jun 2014 MR04 Satisfaction of charge 054877670002 in full
23 Apr 2014 AA Full accounts made up to 31 December 2013
17 Apr 2014 MR01 Registration of charge 054877670002
21 Mar 2014 AP03 Appointment of Miss Nicola Batten as a secretary
21 Mar 2014 TM02 Termination of appointment of Starman Secretaries Limited as a secretary
14 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 30,256,301
15 Jul 2013 AA Full accounts made up to 31 December 2012
04 Oct 2012 RP04 Second filing of CH01 previously delivered to Companies House
04 Oct 2012 AA Full accounts made up to 31 December 2011
19 Sep 2012 CH01 Director's details changed
  • ANNOTATION A second filed CH01 was registered on 04/10/2012.
18 Sep 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Mark Francis Osborne.
09 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
18 Apr 2012 AP01 Appointment of Mark Francis Osborne as a director
  • ANNOTATION A second filed AR01 was registered on 18/09/2012.
17 Apr 2012 TM01 Termination of appointment of Michael Murphy as a director
07 Sep 2011 CH04 Secretary's details changed for Starman Secretaries Limited on 30 August 2011
07 Sep 2011 CH01 Director's details changed for Michael Patrick Murphy on 30 August 2011
25 Aug 2011 AD01 Registered office address changed from Hesketh House 43-45 Portman Square London W1H 6HN on 25 August 2011
17 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
17 Aug 2011 CH01 Director's details changed for Michael Patrick Murphy on 16 August 2011
02 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1