Advanced company searchLink opens in new window

HT MANAGER NOMINEES LIMITED

Company number 05691845

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)
16 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
07 Mar 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-03-07
  • GBP 2
07 Mar 2013 AP03 Appointment of Miss Hayley Ria Whitehead as a secretary
07 Mar 2013 CH01 Director's details changed for Stephen James Salmon on 7 March 2013
07 Mar 2013 TM02 Termination of appointment of Timothy Jones as a secretary
19 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
17 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
13 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
13 Apr 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
27 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
05 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
21 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
09 Feb 2009 363a Return made up to 30/01/09; full list of members
20 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
18 Apr 2008 288b Appointment terminated secretary simon macdonald
18 Apr 2008 288a Secretary appointed timothy christopher jones
07 Apr 2008 363s Return made up to 30/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
30 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
28 Feb 2007 363s Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
05 Feb 2007 288b Secretary resigned
05 Feb 2007 287 Registered office changed on 05/02/07 from: 45 pall mall london SW1Y 5JG
05 Feb 2007 288a New secretary appointed
20 Apr 2006 288c Secretary's particulars changed;director's particulars changed