- Company Overview for HAMSARD 2974 LIMITED (04063101)
- Filing history for HAMSARD 2974 LIMITED (04063101)
- People for HAMSARD 2974 LIMITED (04063101)
- More for HAMSARD 2974 LIMITED (04063101)
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) |
---|---|---|---|
12 Dec 2013 | MISC | Forms b & z - covert to i&ps | |
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
14 Aug 2013 | CH01 | Director's details changed for Mr Anthony Philip James Crossland on 31 July 2013 | |
14 Aug 2013 | CH01 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 | |
27 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
31 May 2013 | TM01 | Termination of appointment of Stephen Humes as a director | |
22 May 2013 | CH01 | Director's details changed for Roger Stanley Ashton Morgan on 22 May 2013 | |
04 Dec 2012 | AD01 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 | |
08 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
22 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
01 Aug 2011 | AP01 | Appointment of Mr Stephen Humes as a director | |
26 Jul 2011 | TM01 | Termination of appointment of Martyn Hulme as a director | |
22 Jul 2011 | TM01 | Termination of appointment of Martyn Wates as a director | |
14 Jul 2011 | AA | Full accounts made up to 1 January 2011 | |
09 Sep 2010 | CH01 | Director's details changed for Mr Martyn Alan Hulme on 31 July 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Martyn James Wates on 31 July 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Patrick Moynihan on 31 July 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Martyn Alan Hulme on 31 July 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Anthony Philip James Crossland on 31 July 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Roger Stanley Ashton Morgan on 31 July 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 |