HAMILTON HOUSE RTM COMPANY LIMITED
Company number 05281439
- Company Overview for HAMILTON HOUSE RTM COMPANY LIMITED (05281439)
- Filing history for HAMILTON HOUSE RTM COMPANY LIMITED (05281439)
- People for HAMILTON HOUSE RTM COMPANY LIMITED (05281439)
- More for HAMILTON HOUSE RTM COMPANY LIMITED (05281439)
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) |
---|---|---|---|
20 Dec 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Nov 2015 | AR01 | Annual return made up to 8 November 2015 no member list | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Feb 2015 | TM01 | Termination of appointment of Mahasti Dadressan as a director on 23 January 2015 | |
17 Nov 2014 | AR01 | Annual return made up to 8 November 2014 no member list | |
22 Oct 2014 | AP01 | Appointment of Ms Mahasti Dadressan as a director on 22 October 2014 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Jul 2014 | TM01 | Termination of appointment of Michael Simon Djanogly as a director on 10 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Gaurav Shah as a director on 10 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Bernaro Goldenberg as a director on 10 July 2014 | |
22 Nov 2013 | AR01 | Annual return made up to 8 November 2013 no member list | |
06 Nov 2013 | AP01 | Appointment of Mr Gaurav Shah as a director | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
01 Feb 2013 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 1 February 2013 | |
15 Jan 2013 | TM02 | Termination of appointment of Warren Street Registrars Limited as a secretary | |
16 Nov 2012 | AR01 | Annual return made up to 8 November 2012 no member list | |
14 Nov 2012 | TM01 | Termination of appointment of David Buchler as a director | |
20 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 8 November 2011 no member list | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Feb 2011 | TM01 | Termination of appointment of Jeff Sedgwick as a director | |
22 Feb 2011 | TM02 | Termination of appointment of Jeff Sedgwick as a secretary | |
22 Feb 2011 | AP04 | Appointment of Warren Street Registrars Limited as a secretary | |
11 Feb 2011 | AD01 | Registered office address changed from C/O C/O Aspect Property Management Ltd the Old Pump House 84 Albert Hall Mansions Kensington Gore London SW7 2AQ United Kingdom on 11 February 2011 |