- Company Overview for R N HAMBRO LIMITED (03628074)
- Filing history for R N HAMBRO LIMITED (03628074)
- People for R N HAMBRO LIMITED (03628074)
- Registers for R N HAMBRO LIMITED (03628074)
- More for R N HAMBRO LIMITED (03628074)
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) |
---|---|---|---|
11 Sep 2017 | AP03 | Appointment of Emily Moseley as a secretary on 4 September 2017 | |
05 Sep 2017 | ANNOTATION |
Rectified The CH03 was removed from the public record on the 21/11/2017 as the information was factually inaccurate or was derived from something factually inaccurate
|
|
12 May 2017 | TM02 | Termination of appointment of Nicola Marchant as a secretary on 18 April 2017 | |
26 Apr 2017 | AP03 | Appointment of Eliza Lawson as a secretary on 19 April 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from 1 Queen Anne's Gate Building 21 Dartmouth Street London SW1H 9BP to 8 Greencoat Place London SW1P 1PL on 18 April 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
19 Sep 2016 | AD02 | Register inspection address has been changed from 21 1 Queen Anne's Gate Building 21 Dartmouth Street London SW1H 9BP England to 21 Dartmouth Street London SW1H 9BP | |
16 Sep 2016 | AD02 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 21 1 Queen Anne's Gate Building 21 Dartmouth Street London SW1H 9BP | |
15 Sep 2016 | AD03 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
16 Sep 2015 | CH03 | Secretary's details changed for Nicola Marchant on 13 November 2014 | |
16 Sep 2015 | CH01 | Director's details changed for Mr Rupert Nicholas Hambro on 13 November 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from 19 Buckingham Gate London SW1E 6LB to 1 Queen Anne's Gate Building 21 Dartmouth Street London SW1H 9BP on 13 November 2014 | |
27 Oct 2014 | AD03 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG | |
27 Oct 2014 | AD02 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG | |
27 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
23 Oct 2014 | AP03 | Appointment of Nicola Marchant as a secretary on 24 September 2014 | |
22 Oct 2014 | TM02 | Termination of appointment of Holly Dearden as a secretary on 28 February 2014 | |
22 Oct 2014 | TM02 | Termination of appointment of Sandra Leis as a secretary on 30 November 2013 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Dec 2013 | AP03 | Appointment of Holly Dearden as a secretary | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|