Advanced company searchLink opens in new window

HAMSARD 3540 LIMITED

Company number 12081606

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)
22 Nov 2019 MR01 Registration of charge 120816060004, created on 5 November 2019
28 Oct 2019 AP01 Appointment of Mr David Brown Manning as a director on 10 September 2019
28 Oct 2019 TM01 Termination of appointment of Gregory David Koral as a director on 10 September 2019
25 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 970,115
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 812,629
30 Aug 2019 MR01 Registration of charge 120816060003, created on 16 August 2019
30 Aug 2019 MR01 Registration of charge 120816060002, created on 16 August 2019
21 Aug 2019 MR01 Registration of charge 120816060001, created on 16 August 2019
08 Aug 2019 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 36 Hamilton Terrace Leamington Spa CV32 4LY on 8 August 2019
29 Jul 2019 AP01 Appointment of Mr Andrew James Ducker as a director on 29 July 2019
29 Jul 2019 AP01 Appointment of Mr Gregory David Koral as a director on 29 July 2019
29 Jul 2019 PSC02 Notification of Hamsard 3539 Limited as a person with significant control on 29 July 2019
29 Jul 2019 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 29 July 2019
29 Jul 2019 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 29 July 2019
29 Jul 2019 TM01 Termination of appointment of Jane Haxby as a director on 29 July 2019
29 Jul 2019 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 29 July 2019
03 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-03
  • GBP 1