Advanced company searchLink opens in new window

HATTON REAL ESTATE LIMITED

Company number 07274439

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)
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
  • GBP 334
01 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 334
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 300
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
  • GBP 300