- Company Overview for HALAMAR (GOLDEN SQUARE) LIMITED (09681924)
- Filing history for HALAMAR (GOLDEN SQUARE) LIMITED (09681924)
- People for HALAMAR (GOLDEN SQUARE) LIMITED (09681924)
- Charges for HALAMAR (GOLDEN SQUARE) LIMITED (09681924)
- More for HALAMAR (GOLDEN SQUARE) LIMITED (09681924)
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
|
|
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
|
|
24 Nov 2016 | MR01 |
Registration of charge 096819240005, created on 7 November 2016
|
|
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
|
|
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
|
|
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 |