Advanced company searchLink opens in new window

HALLMARK CARDS PLC

Company number 03414540

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)
07 Nov 2017 AP01 Appointment of Mr Ricky Roop Singh as a director on 1 November 2017
09 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
20 Jul 2017 PSC05 Change of details for Hallmark Cards Uk as a person with significant control on 1 June 2017
06 Jun 2017 AP03 Appointment of Mrs Homera Najib as a secretary on 1 June 2017
06 Jun 2017 TM02 Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017
06 Jun 2017 AD01 Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Hallmark Cards Plc Dawson Lane Bradford West Yorkshire BD4 6HN on 6 June 2017
24 Mar 2017 AA Full accounts made up to 31 December 2016
08 Mar 2017 AP01 Appointment of Mr James Cornelius Shay as a director on 1 March 2017
08 Mar 2017 AP01 Appointment of Mr Matthew James Critchlow as a director on 1 March 2017
08 Mar 2017 TM01 Termination of appointment of Patricia Mary Gardiner as a director on 1 March 2017
08 Mar 2017 TM01 Termination of appointment of Richard Mark Campbell as a director on 1 March 2017
04 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
05 May 2016 AA Full accounts made up to 31 December 2015
06 Jan 2016 TM01 Termination of appointment of Anne Shiels as a director on 24 December 2015
30 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4,034,617.15
13 Jul 2015 TM01 Termination of appointment of Mark Terence Young as a director on 29 May 2015
15 Apr 2015 AA Full accounts made up to 31 December 2014
31 Jul 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4,034,617.15
01 Jul 2014 AA Full accounts made up to 31 December 2013
09 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
05 Jul 2013 AA Full accounts made up to 31 December 2012
16 Jan 2013 TM01 Termination of appointment of David Dean as a director
16 Jan 2013 AP01 Appointment of Mr Mark Terence Young as a director
11 Dec 2012 TM01 Termination of appointment of Brian Sullivan as a director