81 HAMILTON ROAD MANAGEMENT LIMITED
Company number 09069649
- Company Overview for 81 HAMILTON ROAD MANAGEMENT LIMITED (09069649)
- Filing history for 81 HAMILTON ROAD MANAGEMENT LIMITED (09069649)
- People for 81 HAMILTON ROAD MANAGEMENT LIMITED (09069649)
- More for 81 HAMILTON ROAD MANAGEMENT LIMITED (09069649)
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
|
|
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
|
|
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 |