Advanced company searchLink opens in new window

HANSON RESOURCE MANAGEMENT LIMITED

Company number 03155190

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)
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 8
09 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Terms of transaction deed debenture blocked account agreement 28/06/2012
03 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
19 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 7
14 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
24 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
03 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
07 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
28 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
22 Sep 2009 288a Director appointed raymond semaan kalouche
22 Sep 2009 288a Director appointed marco gravina
22 Sep 2009 288a Director appointed thomas eugene lippard
22 Sep 2009 288b Appointment terminated director david mansell
22 Sep 2009 288b Appointment terminated director timothy duncanson
22 Sep 2009 288b Appointment terminated director I coslov
29 Jun 2009 395 Particulars of a mortgage or charge / charge no: 5
29 Jun 2009 395 Particulars of a mortgage or charge / charge no: 6
22 Jun 2009 363a Return made up to 05/02/09; full list of members; amend
17 Mar 2009 287 Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB
17 Mar 2009 288c Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009