- Company Overview for HAMSARD 3476 LIMITED (11013290)
- Filing history for HAMSARD 3476 LIMITED (11013290)
- People for HAMSARD 3476 LIMITED (11013290)
- Charges for HAMSARD 3476 LIMITED (11013290)
- More for HAMSARD 3476 LIMITED (11013290)
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) |
---|---|---|---|
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
30 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
26 Apr 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 Clipper Logistics Group Gelderd Road Leeds LS12 6LT on 26 April 2018 | |
16 Apr 2018 | MR01 | Registration of charge 110132900001, created on 13 April 2018 | |
16 Apr 2018 | MR01 | Registration of charge 110132900002, created on 13 April 2018 | |
31 Jan 2018 | AP01 | Appointment of David Arthur Hodkin as a director on 31 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 31 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Jane Louise Haxby as a director on 31 January 2018 | |
31 Jan 2018 | TM02 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 31 January 2018 | |
31 Jan 2018 | PSC01 | Notification of Steven Nicholas Parkin as a person with significant control on 31 January 2018 | |
31 Jan 2018 | PSC07 | Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 31 January 2018 | |
16 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-16
|