Advanced company searchLink opens in new window

HAM BAKER GROUP LIMITED

Company number 10583983

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)
15 Sep 2017 SH02 Sub-division of shares on 25 August 2017
15 Sep 2017 SH08 Change of share class name or designation
12 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The sub-division of the 50 ordinary shares of £1 each in the capital of the company into 5000 ordinary shares of £0.01 each and the redesignation of 50 ordinary shares of £1 each into 50 a ordinary shares of £1 each and subdivision of 50 a ordinary shares of £0.01 each shares having rights and subject to the obligations set out in the new articles be approved. That the sub-division of the 61 ordinary shares of £1 each in the capital into 6100 ordinary shares of £0.01 each and the sub-division and reclassification of 39 ordinary shares of £1 each of £1 each into 3900 a ordinary shares of £0.01 each such shares having rights and being subject to the obligations set out in the new articles. 25/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
View PDF Resolutions
  • RES13 ‐ The sub-division of the 50 ordinary shares of £1 each in the capital of the company into 5000 ordinary shares of £0.01 each and the redesignation of 50 ordinary shares of £1 each into 50 a ordinary shares of £1 each and subdivision of 50 a ordinary shares of £0.01 each shares having rights and subject to the obligations set out in the new articles be approved. That the sub-division of the 61 ordinary shares of £1 each in the capital into 6100 ordinary shares of £0.01 each and the sub-division and reclassification of 39 ordinary shares of £1 each of £1 each into 3900 a ordinary shares of £0.01 each such shares having rights and being subject to the obligations set out in the new articles. 25/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
- link opens in a new window - 29 pages
(29 pages)
17 Aug 2017 TM01 Termination of appointment of Andrew David Livingstone Donald as a director on 16 August 2017
14 Jul 2017 MR04 Satisfaction of charge 105839830002 in full
05 Jun 2017 MR01 Registration of charge 105839830004, created on 2 June 2017
12 May 2017 AP01 Appointment of Mr Andrew David Livingstone Donald as a director on 21 April 2017
31 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
22 Feb 2017 MR01 Registration of charge 105839830003, created on 15 February 2017
17 Feb 2017 MR01 Registration of charge 105839830001, created on 15 February 2017
17 Feb 2017 MR01 Registration of charge 105839830002, created on 15 February 2017
16 Feb 2017 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Garner Street Etruria Stoke-on-Trent Staffordshire ST4 7BH on 16 February 2017
16 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 100
14 Feb 2017 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 10 February 2017
14 Feb 2017 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 10 February 2017
14 Feb 2017 TM01 Termination of appointment of Michael James Ward as a director on 10 February 2017
14 Feb 2017 AP01 Appointment of Mr Rod Tompsett as a director on 10 February 2017
14 Feb 2017 AP01 Appointment of Mr Andrew Williams as a director on 10 February 2017
14 Feb 2017 AP01 Appointment of Mr James Bruce Grenfell as a director on 10 February 2017
14 Feb 2017 AP01 Appointment of Mr Aubrey Tobias Arrowsmith as a director on 10 February 2017
25 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-25
  • GBP 1