- Company Overview for HAMSARD 3492 LIMITED (11296794)
- Filing history for HAMSARD 3492 LIMITED (11296794)
- People for HAMSARD 3492 LIMITED (11296794)
- Charges for HAMSARD 3492 LIMITED (11296794)
- More for HAMSARD 3492 LIMITED (11296794)
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) |
---|---|---|---|
09 Jun 2020 | AP01 | Appointment of Mr Anthony Graham Hill as a director on 5 June 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
07 Feb 2020 | TM01 | Termination of appointment of Jonathan Richards Evans as a director on 2 January 2020 | |
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
18 Apr 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
18 Apr 2019 | AD01 | Registered office address changed from 2nd Floor Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to 4th Floor, the Exchange Station Parade Harrogate HG1 1TS on 18 April 2019 | |
10 Dec 2018 | AP01 | Appointment of Mr Jonathan Richards Evans as a director on 23 November 2018 | |
24 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 3 August 2018
|
|
22 Aug 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 2nd Floor Woodside House 261 Low Lane Horsforth Leeds LS18 5NY on 22 August 2018 | |
22 Aug 2018 | AP01 | Appointment of Mr Eric Steven Hanig as a director on 3 August 2018 | |
22 Aug 2018 | AP01 | Appointment of Mr Neil Alistair May as a director on 3 August 2018 | |
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2018 | MR01 | Registration of charge 112967940001, created on 3 August 2018 | |
11 Jul 2018 | AP01 | Appointment of Mr James David Marshall as a director on 11 July 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 11 July 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Jane Louise Haxby as a director on 11 July 2018 | |
11 Jul 2018 | TM02 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 11 July 2018 | |
11 Jul 2018 | PSC02 | Notification of Hamsard 3493 Limited as a person with significant control on 11 July 2018 | |
11 Jul 2018 | PSC07 | Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 11 July 2018 | |
06 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-06
|