Advanced company searchLink opens in new window

R N HAMBRO LIMITED

Company number 03628074

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)
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
  • GBP 3,525,000
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
  • GBP 3,525,000
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
  • GBP 3,525,000