Advanced company searchLink opens in new window

HAMILTON HOUSE RTM COMPANY LIMITED

Company number 05281439

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)
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