FARBRIDGE (HAMILTON HOUSE) LIMITED
Company number 06089825
- Company Overview for FARBRIDGE (HAMILTON HOUSE) LIMITED (06089825)
- Filing history for FARBRIDGE (HAMILTON HOUSE) LIMITED (06089825)
- People for FARBRIDGE (HAMILTON HOUSE) LIMITED (06089825)
- More for FARBRIDGE (HAMILTON HOUSE) LIMITED (06089825)
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) |
---|---|---|---|
19 Aug 2016 | AP01 | Appointment of Mr Charles Mh Noblet as a director on 19 August 2016 | |
19 Aug 2016 | TM01 | Termination of appointment of Tamsin Nanatte Mori as a director on 25 August 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
14 Apr 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
28 Apr 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
06 Jun 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
22 Mar 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
06 Jul 2011 | AD01 | Registered office address changed from 5 Hamilton House 10 North Parade Buildings Bath N E Somerset BA1 1NS on 6 July 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
09 Mar 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
26 Jul 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
05 May 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
04 May 2010 | AP03 | Appointment of Mr Martin Perry as a secretary | |
04 May 2010 | TM02 | Termination of appointment of Alexander Mackenzie as a secretary | |
10 Mar 2010 | CH01 | Director's details changed for Carol Ann Hullis on 10 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Philip George Leslie Dahan-Bouchard on 10 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Michael Snowden on 10 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Tamsin Nanatte Mori on 10 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Marion Caryn Mackenzie on 10 March 2010 | |
10 Mar 2010 | CH03 | Secretary's details changed for Mr Alexander Wildon Mackenzie on 10 March 2010 |