Advanced company searchLink opens in new window

HAMLEYS (FRANCHISING) LIMITED

Company number 05639053

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)
26 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
27 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 November 2011
09 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 27 July 2012
09 Dec 2011 CH01 Director's details changed for Mr Alasdair Andrew Dunn on 9 December 2011
09 Dec 2011 CH03 Secretary's details changed for Mr Alasdair Andrew Dunn on 9 December 2011
02 Aug 2011 AA Full accounts made up to 26 March 2011
17 Jun 2011 MG01 Duplicate mortgage certificatecharge no:2
15 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
30 Nov 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
13 Jul 2010 AA Full accounts made up to 27 March 2010
23 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Alasdair Andrew Dunn on 29 November 2009
01 Sep 2009 AA Full accounts made up to 28 March 2009
09 Jun 2009 AA Full accounts made up to 29 March 2008
15 May 2009 288b Appointment terminated director paul currie
26 Feb 2009 MEM/ARTS Memorandum and Articles of Association
26 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 & deeds 22/01/2009
24 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
09 Dec 2008 363a Return made up to 29/11/08; full list of members
19 May 2008 288b Appointment terminated director nicholas mather
19 May 2008 288a Director appointed gudjon karl reynisson
19 May 2008 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
17 Apr 2008 288a Director appointed paul anthony currie