Advanced company searchLink opens in new window

HAMSARD 3191 LIMITED

Company number 07038442

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)
10 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
21 Sep 2011 AP01 Appointment of Mr Greg Koral as a director
21 Sep 2011 AP03 Appointment of Mr Greg Koral as a secretary
16 Sep 2011 TM01 Termination of appointment of Ralph Harris as a director
16 Sep 2011 TM02 Termination of appointment of Ralph Harris as a secretary
22 Mar 2011 AA Group of companies' accounts made up to 31 July 2010
26 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
11 Nov 2010 TM01 Termination of appointment of Helen Richardson as a director
23 Jul 2010 AP01 Appointment of Mr Derek Compton Lewis as a director
05 May 2010 AP01 Appointment of Kristian Henderson- Morrow as a director
06 Apr 2010 AD01 Registered office address changed from 3 Siskin Drive Middlemarch Business Park Coventry CV3 4FJ United Kingdom on 6 April 2010
17 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-27
17 Feb 2010 CONNOT Change of name notice
20 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 3
17 Jan 2010 AP01 Appointment of John Frederick Swarbrick as a director
16 Jan 2010 SH01 Statement of capital following an allotment of shares on 8 January 2010
  • GBP 167,500.00
16 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 08/01/2010
15 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
15 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Dec 2009 AP01 Appointment of Mr Ralph William Harris as a director
18 Dec 2009 AA01 Current accounting period shortened from 31 October 2010 to 31 July 2010
18 Dec 2009 AD01 Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 18 December 2009
18 Dec 2009 TM01 Termination of appointment of Hammonds Directors Limited as a director
18 Dec 2009 TM01 Termination of appointment of Peter Crossley as a director