Advanced company searchLink opens in new window

HAMSARD 3210 LIMITED

Company number 07245400

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)
20 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Agreements & debentures 03/10/2014
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
  • GBP 631,500
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Nov 2010 SH01 Statement of capital following an allotment of shares on 24 September 2010
  • GBP 631,500.00
15 Nov 2010 AP03 Appointment of Panayiotis Koullas as a secretary
13 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 24/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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