Advanced company searchLink opens in new window

HAMSARD 2327 LIMITED

Company number 04214324

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)
31 Oct 2003 AA Full accounts made up to 31 December 2002
06 Oct 2003 395 Particulars of mortgage/charge
12 Sep 2003 225 Accounting reference date shortened from 30/04/03 to 31/12/02
12 Jul 2003 288b Director resigned
29 May 2003 288a New director appointed
16 May 2003 363s Return made up to 10/05/03; full list of members
04 Mar 2003 AA Full accounts made up to 30 April 2002
16 Oct 2002 403a Declaration of satisfaction of mortgage/charge
05 Oct 2002 403a Declaration of satisfaction of mortgage/charge
17 May 2002 363s Return made up to 10/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
16 May 2002 287 Registered office changed on 16/05/02 from: c/o appleton dale 347C wakefield road denby dale huddersfield HD8 8RT
16 May 2002 288b Director resigned
16 May 2002 288b Secretary resigned;director resigned
16 May 2002 288a New secretary appointed
16 May 2002 288a New director appointed
16 May 2002 288a New director appointed
16 May 2002 288a New director appointed
13 May 2002 403a Declaration of satisfaction of mortgage/charge
26 Mar 2002 395 Particulars of mortgage/charge
26 Mar 2002 395 Particulars of mortgage/charge
11 Mar 2002 395 Particulars of mortgage/charge
23 Jan 2002 288b Director resigned
23 Jan 2002 288a New director appointed
18 Jan 2002 225 Accounting reference date shortened from 31/05/02 to 30/04/02
22 Aug 2001 287 Registered office changed on 22/08/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR