Advanced company searchLink opens in new window

HAMSARD 3145 LIMITED

Company number 06753143

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)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,071.401
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,115.801
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
  • GBP 1,099.1001
16 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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