Advanced company searchLink opens in new window

81 HAMILTON ROAD MANAGEMENT LIMITED

Company number 09069649

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)
17 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with no updates
17 Oct 2024 CH01 Director's details changed for Mr Syed Zahid Ali on 17 October 2024
17 Oct 2024 CH01 Director's details changed for Mr Richard Murray Burns on 17 October 2024
17 Oct 2024 AD01 Registered office address changed from Flat 2 81 Hamilton Road London SW19 1JG to 7 Brayfield Close Bury St. Edmunds IP32 7EN on 17 October 2024
17 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
18 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
16 Mar 2023 AA Micro company accounts made up to 30 June 2022
17 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
27 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
17 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
06 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
10 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
30 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
17 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
21 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
17 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
15 Apr 2018 AA Unaudited abridged accounts made up to 30 June 2017
15 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
24 Mar 2017 AA Micro company accounts made up to 30 June 2016
09 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
01 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4
05 Oct 2015 AP01 Appointment of Mr Audrius Seskanas as a director on 4 June 2014
06 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
06 Jul 2015 AD01 Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom to Flat 2 81 Hamilton Road London SW19 1JG on 6 July 2015