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) |
---|---|---|---|
05 Jul 2016 | AD01 | Registered office address changed from The Garden Apartment, Hamilton House, 4 Park Avenue Harrogate HG2 9BQ to Hamilton House Flat 3 4 Park Avenue Harrogate North Yorkshire HG2 9BQ on 5 July 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Mr Peter John Moore on 4 July 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Mrs Jane Moore on 4 July 2016 | |
04 May 2016 | AA | Total exemption small company accounts made up to 20 December 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Graeme Gould as a director on 20 September 2015 | |
02 Nov 2015 | AP01 | Appointment of Mrs Lesley Scaife as a director on 20 September 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr Terry Scaife as a director on 20 September 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Lesley Gould as a director on 20 September 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 20 December 2014 | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 20 December 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
08 Jul 2014 | TM01 | Termination of appointment of Graham Wood as a director | |
08 Jul 2014 | AP01 | Appointment of Mrs Lesley Gould as a director | |
08 Jul 2014 | AP01 | Appointment of Mr Graeme Gould as a director | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 20 December 2012 | |
17 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
17 Jul 2013 | TM01 | Termination of appointment of Nicola Elcock as a director | |
17 Jul 2013 | AP01 | Appointment of Mrs. Susan Carol Myers as a director | |
17 Jul 2013 | AP01 | Appointment of Mr. Brian Myers as a director | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 20 December 2011 | |
24 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 20 December 2010 | |
10 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
20 Oct 2010 | AP01 | Appointment of Mr Graham Wood as a director |