- Company Overview for HAMSARD 3465 LIMITED (10892199)
- Filing history for HAMSARD 3465 LIMITED (10892199)
- People for HAMSARD 3465 LIMITED (10892199)
- Charges for HAMSARD 3465 LIMITED (10892199)
- More for HAMSARD 3465 LIMITED (10892199)
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 Jul 2019 | TM01 | Termination of appointment of James Peter Buckley as a director on 5 July 2019 | |
11 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of John Simon Rastrick as a director on 30 September 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr Matthew James Marshall as a director on 1 September 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr Kevin Alan Still as a director on 1 September 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
25 May 2018 | AP03 | Appointment of Mr Marcus Conrad Green as a secretary on 22 May 2018 | |
25 May 2018 | AP01 | Appointment of Mr Marcus Conrad Green as a director on 22 May 2018 | |
07 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 9 February 2018
|
|
06 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2018 | AP01 | Appointment of Mr Timothy Craig Frear as a director on 9 February 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr James Peter Buckley as a director on 9 February 2018 | |
12 Feb 2018 | MR01 | Registration of charge 108921990002, created on 9 February 2018 | |
09 Feb 2018 | MR01 | Registration of charge 108921990001, created on 9 February 2018 | |
02 Feb 2018 | AP01 | Appointment of John Simon Rastrick as a director on 2 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr James David Marshall as a director on 2 February 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Jane Louise Haxby as a director on 2 February 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2 February 2018 | |
02 Feb 2018 | PSC02 | Notification of Hamsard 3466 Limited as a person with significant control on 2 February 2018 | |
02 Feb 2018 | AA01 | Current accounting period shortened from 31 July 2018 to 31 March 2018 | |
02 Feb 2018 | TM02 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2 February 2018 | |
02 Feb 2018 | PSC07 | Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2 February 2018 | |
02 Feb 2018 | AD01 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Unit 10 Cross Hills Business Park Cross Hills Keighley West Yorkshire BD20 7BW on 2 February 2018 | |
31 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-31
|