HAMILTON HOUSE (RYDE) MANAGEMENT COMPANY LIMITED
Company number 03090935
- Company Overview for HAMILTON HOUSE (RYDE) MANAGEMENT COMPANY LIMITED (03090935)
- Filing history for HAMILTON HOUSE (RYDE) MANAGEMENT COMPANY LIMITED (03090935)
- People for HAMILTON HOUSE (RYDE) MANAGEMENT COMPANY LIMITED (03090935)
- More for HAMILTON HOUSE (RYDE) MANAGEMENT COMPANY LIMITED (03090935)
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) |
---|---|---|---|
01 Nov 2017 | TM01 | Termination of appointment of Vivyan White as a director on 3 July 2017 | |
12 Aug 2017 | AP01 | Appointment of Mr Anthony John Harris as a director on 12 August 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
03 Jul 2017 | PSC07 | Cessation of Vivyan White as a person with significant control on 23 June 2017 | |
14 Dec 2016 | AA | Micro company accounts made up to 31 August 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Feb 2016 | AP01 | Appointment of Ms Vivyan White as a director on 8 December 2015 | |
11 Feb 2016 | AP01 | Appointment of Mr Joseph Hallissey as a director on 1 November 2015 | |
10 Feb 2016 | TM01 | Termination of appointment of Katrina Kerr as a director on 1 November 2015 | |
10 Feb 2016 | TM01 | Termination of appointment of Elaine Janet Bishop as a director on 8 December 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Sep 2014 | AR01 | Annual return made up to 14 August 2014 with full list of shareholders | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
13 Sep 2013 | CH01 | Director's details changed for Claire Matthews on 11 September 2013 | |
13 Sep 2013 | CH01 | Director's details changed for Elaine Janet Bishop on 1 March 2013 | |
20 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Elaine Janet Bishop on 1 January 2010 |