HAMSARD FIVE THOUSAND AND EIGHTEEN LIMITED
Company number 03728920
- Company Overview for HAMSARD FIVE THOUSAND AND EIGHTEEN LIMITED (03728920)
- Filing history for HAMSARD FIVE THOUSAND AND EIGHTEEN LIMITED (03728920)
- People for HAMSARD FIVE THOUSAND AND EIGHTEEN LIMITED (03728920)
- Charges for HAMSARD FIVE THOUSAND AND EIGHTEEN LIMITED (03728920)
- More for HAMSARD FIVE THOUSAND AND EIGHTEEN LIMITED (03728920)
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) |
---|---|---|---|
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Apr 2015 | AD02 | Register inspection address has been changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
01 Apr 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
23 Dec 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 May 2014 | |
23 Dec 2014 | TM02 | Termination of appointment of Neil Ralph Maclaurin as a secretary on 19 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Neil Ralph Maclaurin as a director on 19 December 2014 | |
21 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
26 Mar 2014 | AD02 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP | |
25 Mar 2014 | CH03 | Secretary's details changed for Mr Neil Ralph Maclaurin on 1 October 2013 | |
25 Mar 2014 | CH01 | Director's details changed for Mr Neil Ralph Maclaurin on 1 October 2013 | |
30 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2013 | CC04 | Statement of company's objects | |
30 Dec 2013 | SH08 | Change of share class name or designation | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
22 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
20 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
28 Feb 2011 | CH01 | Director's details changed for Neil Ralph Maclaurin on 26 February 2011 | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
31 Jan 2010 | AD03 | Register(s) moved to registered inspection location |