Advanced company searchLink opens in new window

HAMSTERLEY LIMITED

Company number 11216341

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)
04 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
20 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
05 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
21 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
10 May 2021 AA Group of companies' accounts made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
11 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
16 Mar 2020 MR01 Registration of charge 112163410001, created on 12 March 2020
02 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
08 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
09 May 2019 PSC02 Notification of Dane Architectural Systems Holdings Eot Limited as a person with significant control on 12 March 2019
09 May 2019 PSC07 Cessation of Gillian Hall as a person with significant control on 12 March 2019
09 May 2019 PSC07 Cessation of Gary Stephen Hall as a person with significant control on 12 March 2019
08 May 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Apr 2019 AP01 Appointment of Mr Martin George as a director on 1 April 2019
11 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
24 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2018 PSC01 Notification of Gillian Hall as a person with significant control on 5 July 2018
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 5 July 2018
  • GBP 20
06 Jul 2018 PSC04 Change of details for Mr Gary Stephen Hall as a person with significant control on 5 July 2018
06 Jul 2018 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Viking Works Hamsterley Colliery Newcastle upon Tyne Tyne and Wear NE17 7SY on 6 July 2018
05 Jul 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018
05 Jul 2018 TM01 Termination of appointment of Andrew John Davison as a director on 5 July 2018