- Company Overview for HATTON REAL ESTATE LIMITED (07274439)
- Filing history for HATTON REAL ESTATE LIMITED (07274439)
- People for HATTON REAL ESTATE LIMITED (07274439)
- Charges for HATTON REAL ESTATE LIMITED (07274439)
- Registers for HATTON REAL ESTATE LIMITED (07274439)
- More for HATTON REAL ESTATE LIMITED (07274439)
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 Jan 2017 | AD02 | Register inspection address has been changed to 52 George Street London W1U 7EA | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
01 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2016 | TM01 | Termination of appointment of Shaun Alec Simons as a director on 6 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Ricky James Blair as a director on 6 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Michael Phillip Raibin as a director on 6 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Zara Joanna Raibin as a director on 6 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Brooke Rhea Simons as a director on 6 January 2016 | |
21 Jan 2016 | AP01 | Appointment of Davoud Amel-Azizpour as a director on 6 January 2016 | |
21 Jan 2016 | AP01 | Appointment of Sebastian Charles Michael Aps as a director on 6 January 2016 | |
21 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 6 January 2016
|
|
20 Jan 2016 | AD01 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 50 George Street London W1U 7GA on 20 January 2016 | |
06 Jan 2016 | MR04 | Satisfaction of charge 072744390002 in full | |
06 Jan 2016 | MR04 | Satisfaction of charge 072744390001 in full | |
23 Dec 2015 | SH08 | Change of share class name or designation | |
04 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2015 | MR01 | Registration of charge 072744390001, created on 7 January 2015 | |
09 Jan 2015 | MR01 | Registration of charge 072744390002, created on 7 January 2015 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Sep 2014 | AD01 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 | |
07 Aug 2014 | CH01 | Director's details changed for Mr Shaun Alec Simons on 7 August 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|