Advanced company searchLink opens in new window

HAMSARD 3465 LIMITED

Company number 10892199

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 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
  • GBP 111,480.00
06 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of security/the "guarantee and bebenture" 09/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1