Advanced company searchLink opens in new window

HAMILTON HOUSE MANAGEMENT (HARROGATE) LIMITED

Company number 06288266

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)
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
  • ANNOTATION Clarification a second filed AP03 was registered on 13/09/2016
06 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 6