HAMILTON HOUSE MANAGEMENT (HARROGATE) LIMITED
Company number 06288266
- Company Overview for HAMILTON HOUSE MANAGEMENT (HARROGATE) LIMITED (06288266)
- Filing history for HAMILTON HOUSE MANAGEMENT (HARROGATE) LIMITED (06288266)
- People for HAMILTON HOUSE MANAGEMENT (HARROGATE) LIMITED (06288266)
- More for HAMILTON HOUSE MANAGEMENT (HARROGATE) LIMITED (06288266)
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) |
---|---|---|---|
06 Aug 2020 | AP01 | Appointment of Mr Nathan Passman as a director on 6 August 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Peter John Moore as a director on 6 August 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Jane Moore as a director on 6 August 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
22 Oct 2019 | AD01 | Registered office address changed from 4 the Garden Apartment 4 Park Avenue Harrogate North Yorks HG2 9BQ United Kingdom to Flat 2 4 Park Avenue Harrogate North Yorkshire HG2 9BQ on 22 October 2019 | |
21 Oct 2019 | AP03 | Appointment of Pauline Theresa Maclean as a secretary on 20 October 2019 | |
21 Oct 2019 | TM02 | Termination of appointment of Peter John Moore as a secretary on 20 October 2019 | |
10 Aug 2019 | AA | Micro company accounts made up to 20 December 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
14 Jan 2019 | AD01 | Registered office address changed from 4 the Garden Apartment, 4 Park Avenue Harrogate North Yorkshire HG2 9BQ United Kingdom to 4 the Garden Apartment 4 Park Avenue Harrogate North Yorks HG2 9BQ on 14 January 2019 | |
14 Jan 2019 | AD01 | Registered office address changed from Hamilton House Flat 3 4 Park Avenue Harrogate North Yorkshire HG2 9BQ England to 4 the Garden Apartment, 4 Park Avenue Harrogate North Yorkshire HG2 9BQ on 14 January 2019 | |
13 Jan 2019 | CH03 | Secretary's details changed for Peter Moore on 13 January 2019 | |
13 Jan 2019 | AP03 | Appointment of Peter Moore as a secretary on 13 January 2019 | |
13 Jan 2019 | AP01 | Appointment of Pauline Maclean as a director on 13 January 2019 | |
13 Jan 2019 | TM02 | Termination of appointment of Lesley Scaife as a secretary on 13 January 2019 | |
13 Jan 2019 | TM01 | Termination of appointment of Brian Myers as a director on 13 January 2019 | |
13 Jan 2019 | TM01 | Termination of appointment of Susan Carol Myers as a director on 13 January 2019 | |
07 Aug 2018 | AA | Unaudited abridged accounts made up to 20 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
11 Aug 2017 | AA | Total exemption small company accounts made up to 20 December 2016 | |
11 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
13 Sep 2016 | RP04AP03 | Second filing for the appointment of Lesley Scaife as a secretary | |
06 Jul 2016 | TM02 | Termination of appointment of Jane Moore as a secretary on 4 June 2016 | |
06 Jul 2016 | AP03 |
Appointment of Mrs Lesley Scaife as a secretary on 4 July 2016
|
|
06 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|