- Company Overview for HAMSARD 3145 LIMITED (06753143)
- Filing history for HAMSARD 3145 LIMITED (06753143)
- People for HAMSARD 3145 LIMITED (06753143)
- Charges for HAMSARD 3145 LIMITED (06753143)
- More for HAMSARD 3145 LIMITED (06753143)
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) |
---|---|---|---|
22 Feb 2021 | MR04 | Satisfaction of charge 067531430014 in full | |
31 Dec 2020 | AA | Group of companies' accounts made up to 28 December 2019 | |
17 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
17 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2020 | SH03 | Purchase of own shares. | |
16 Jun 2020 | MA | Memorandum and Articles of Association | |
16 Jun 2020 | SH06 |
Cancellation of shares. Statement of capital on 28 May 2020
|
|
03 Feb 2020 | PSC07 | Cessation of Epe Special Opportunities Limited as a person with significant control on 31 January 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
02 Dec 2019 | PSC02 | Notification of Epic Private Equity Limited as a person with significant control on 31 October 2019 | |
02 Dec 2019 | PSC02 | Notification of Epe Special Opportunities Limited as a person with significant control on 31 October 2019 | |
02 Dec 2019 | PSC07 | Cessation of Eso Investments Llp as a person with significant control on 31 October 2019 | |
29 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2019 | MR01 | Registration of charge 067531430016, created on 31 October 2019 | |
01 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 8 October 2019
|
|
10 Oct 2019 | AA | Group of companies' accounts made up to 29 December 2018 | |
17 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 7 August 2019
|
|
16 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2019 | TM01 | Termination of appointment of Alfred Mark Dunhill as a director on 25 July 2019 | |
18 Apr 2019 | AP01 | Appointment of Mrs Helen Victoria Jones as a director on 1 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr Jonathan James Osborne as a director on 1 April 2019 | |
05 Feb 2019 | MR01 | Registration of charge 067531430015, created on 31 January 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
14 Nov 2018 | CH01 | Director's details changed for Mr Alfred Mark Dunhill on 1 November 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Mr Nathan James Smith on 1 November 2018 |