Advanced company searchLink opens in new window

HALAMAR (GOLDEN SQUARE) LIMITED

Company number 09681924

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)
01 Nov 2017 CH01 Director's details changed for Mr Amarpreet Singh Randhawa on 31 October 2017
01 Nov 2017 PSC04 Change of details for Mr Amarpreet Singh Randhawa as a person with significant control on 31 October 2017
11 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Change to trading status of shares and exemption from keeping a register of people with significant control (psc) change, Shareholder information change) was registered on 26/11/2019
30 Aug 2017 AD01 Registered office address changed from Halamar 7 Baring Road Beaconsfield HP9 2NB England to 85-87 Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0AU on 30 August 2017
20 Apr 2017 AA Full accounts made up to 31 July 2016
24 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2016 MR01 Registration of charge 096819240005, created on 7 November 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
21 Nov 2016 MR04 Satisfaction of charge 096819240002 in full
17 Nov 2016 TM01 Termination of appointment of Galina Gurinova as a director on 7 November 2016
17 Nov 2016 TM01 Termination of appointment of Patrick James Earl of Clanwilliam as a director on 7 November 2016
17 Nov 2016 SH10 Particulars of variation of rights attached to shares
17 Nov 2016 SH08 Change of share class name or designation
15 Nov 2016 MR01 Registration of charge 096819240004, created on 7 November 2016
11 Nov 2016 MR01 Registration of charge 096819240003, created on 7 November 2016
05 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
26 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
23 Dec 2015 MR04 Satisfaction of charge 096819240001 in full
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 20
21 Oct 2015 SH10 Particulars of variation of rights attached to shares
21 Oct 2015 SH08 Change of share class name or designation
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 29/09/2015
13 Oct 2015 MR01 Registration of charge 096819240002, created on 29 September 2015
30 Sep 2015 AP01 Appointment of Ms Galina Gurinova as a director on 29 September 2015
29 Sep 2015 AP01 Appointment of Lord Patrick James Earl of Clanwilliam as a director on 29 September 2015
24 Jul 2015 MR01 Registration of charge 096819240001, created on 20 July 2015