Advanced company searchLink opens in new window

HAMSARD 3352 LIMITED

Company number 09257269

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)
05 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
24 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions of article 11.2 be amended 13/06/2018
02 Jul 2018 TM01 Termination of appointment of David Paul Brockwell as a director on 30 June 2018
28 Mar 2018 AP01 Appointment of Laura Catherine Elizabeth Alexander as a director on 8 January 2018
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
19 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
15 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 May 2017 TM01 Termination of appointment of Mark Christopher Sinclair as a director on 9 May 2017
29 Mar 2017 CH01 Director's details changed for Mr Mark Christopher Sinclair on 29 March 2017
22 Mar 2017 CH01 Director's details changed for David Hosking on 22 March 2017
17 Jan 2017 CS01 Confirmation statement made on 10 October 2016 with updates
03 Jan 2017 AD01 Registered office address changed from 2 Marlins Meadow Watford Hertfordshire WD18 8YA to Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF on 3 January 2017
20 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
14 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
01 Jul 2016 SH08 Change of share class name or designation
01 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2016 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 12,485.00
04 May 2016 AP01 Appointment of Clive Andrew Whistler Baker as a director on 6 April 2016
17 Feb 2016 AP01 Appointment of Paul Gilshan as a director on 11 January 2016
18 Jan 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Jan 2016 TM01 Termination of appointment of Iain Alexander Mcpherson Carmichael as a director on 1 October 2015
20 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 12,165
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 12,165.00
14 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2015 AP01 Appointment of Mr Mark Christopher Sinclair as a director on 19 February 2015