- Company Overview for HALLMARK CARDS PLC (03414540)
- Filing history for HALLMARK CARDS PLC (03414540)
- People for HALLMARK CARDS PLC (03414540)
- Charges for HALLMARK CARDS PLC (03414540)
- More for HALLMARK CARDS PLC (03414540)
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
|
|
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
|
|
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
|
|
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
|
|
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 |