Advanced company searchLink opens in new window

HJA RESOURCES LIMITED

Company number 06949650

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)
03 Sep 2012 TM01 Termination of appointment of Michael David Jackson as a director
31 Aug 2012 CERTNM Company name changed forceselect LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-31
  • NM01 ‐ Change of name by resolution
07 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 July 2011
07 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 July 2010
29 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Nov 2011 TM01 Termination of appointment of Lucy Wood as a director
27 Sep 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/08/2012
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 11,000
23 Sep 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
21 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jul 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
04 Apr 2011 TM01 Termination of appointment of Alison Wilford as a director
23 Dec 2010 AD01 Registered office address changed from , 66 Wigmore Street, London, W1U 2SB, United Kingdom on 23 December 2010
02 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
27 Sep 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/08/2012
23 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 10,000
23 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2010 AP01 Appointment of Michael David Jackson as a director
20 Sep 2010 AD01 Registered office address changed from , Vamtis Plc 66 Wigmore Street, London, W1U 2SB on 20 September 2010
14 Sep 2010 CH01 Director's details changed for Hugh James Andree on 1 July 2010
14 Apr 2010 AP01 Appointment of Steve Mitchell as a director
13 Apr 2010 AP01 Appointment of Mr Stephen Morris as a director
13 Apr 2010 AP01 Appointment of Lucy Alexandra Wood as a director