Advanced company searchLink opens in new window

HAMSARD 2342 LIMITED

Company number 04246486

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 Apr 2020 AA Full accounts made up to 30 September 2019
01 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
15 May 2019 AA Full accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
21 May 2018 AA Accounts for a small company made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
15 Jun 2017 AA Full accounts made up to 30 September 2016
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
28 Jul 2016 CH01 Director's details changed for Mr Paul Trevor Barber on 28 July 2016
27 Jul 2016 AD01 Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016
05 Jul 2016 AP01 Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016
25 May 2016 TM01 Termination of appointment of Nicholas Peter On as a director on 18 May 2016
25 May 2016 TM01 Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016
25 May 2016 TM02 Termination of appointment of Adam Mcghin as a secretary on 18 May 2016
25 May 2016 TM01 Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016
25 May 2016 TM01 Termination of appointment of Nicholas Peter On as a director on 18 May 2016
24 May 2016 AA Full accounts made up to 30 September 2015
18 Mar 2016 AP03 Appointment of Adam Mcghin as a secretary on 4 March 2016
18 Mar 2016 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
26 Jan 2016 TM01 Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016
21 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2016 MR01 Registration of charge 042464860006, created on 14 January 2016
11 Jan 2016 TM01 Termination of appointment of Mark Greenwood as a director on 22 December 2015
22 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3,946,900
04 Jun 2015 CH01 Director's details changed for Mr Mark Jeremy Robson on 6 May 2015