- Company Overview for HAMSARD 3210 LIMITED (07245400)
- Filing history for HAMSARD 3210 LIMITED (07245400)
- People for HAMSARD 3210 LIMITED (07245400)
- Charges for HAMSARD 3210 LIMITED (07245400)
- Registers for HAMSARD 3210 LIMITED (07245400)
- More for HAMSARD 3210 LIMITED (07245400)
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) |
---|---|---|---|
20 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
07 Oct 2014 | MR04 | Satisfaction of charge 072454000003 in full | |
06 Oct 2014 | MR01 | Registration of charge 072454000004, created on 3 October 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
11 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
05 Dec 2013 | MR01 | Registration of charge 072454000003 | |
04 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
17 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
10 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
31 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
02 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
05 Jul 2011 | TM01 | Termination of appointment of Thomas Wrenn as a director | |
02 Jun 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
19 Apr 2011 | AP01 | Appointment of Neil Conaghan as a director | |
30 Dec 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
17 Nov 2010 | AP01 | Appointment of Christian Nellemann as a director | |
15 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 24 September 2010
|
|
15 Nov 2010 | AP03 | Appointment of Panayiotis Koullas as a secretary | |
13 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Sep 2010 | AD01 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 8 September 2010 | |
27 Aug 2010 | TM01 | Termination of appointment of Hammonds Directors Limited as a director |