Advanced company searchLink opens in new window

P.J.HARE LIMITED

Company number 00465757

Filter by category

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)
16 Jun 2017 MR01 Registration of charge 004657570008, created on 16 June 2017
20 Oct 2016 MR01 Registration of charge 004657570007, created on 13 October 2016
23 Sep 2016 MR01 Registration of charge 004657570006, created on 19 September 2016
21 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
21 Sep 2016 TM01 Termination of appointment of William Steuart Hare as a director on 31 August 2016
01 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2015 AP01 Appointment of Mrs Alexandra Penelope Dunn as a director on 21 October 2015
27 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 September 2015
22 Oct 2015 CH01 Director's details changed for Steven Raymond Lock on 22 October 2015
22 Oct 2015 AD01 Registered office address changed from , Havyatt Road, Wrington, Bristol, BS40 5NL to Havyatt Road Wrington Bristol BS40 5NL on 22 October 2015
22 Oct 2015 CH01 Director's details changed for William Steuart Hare on 22 October 2015
22 Oct 2015 CH01 Director's details changed for Michael John Hare on 22 October 2015
22 Oct 2015 CH01 Director's details changed for Penelope Anne Hare on 22 October 2015
22 Oct 2015 CH01 Director's details changed for Christiane Maria Hare on 22 October 2015
22 Oct 2015 CH01 Director's details changed for Amanda Louise Bennett on 22 October 2015
22 Oct 2015 CH03 Secretary's details changed for Amanda Louise Bennett on 22 October 2015
07 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 102,500
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2015
07 Oct 2015 TM02 Termination of appointment of Gwsp Secretaries Ltd as a secretary on 11 June 2015
29 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 AP03 Appointment of Amanda Louise Bennett as a secretary on 11 June 2015
18 Feb 2015 AP01 Appointment of Steven Raymond Lock as a director on 26 January 2015
18 Feb 2015 AP01 Appointment of Amanda Louise Bennett as a director on 26 January 2015
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
08 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 102,500