Advanced company searchLink opens in new window

HAMSARD 3791 LIMITED

Company number 15938559

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)
08 Jan 2025 PSC04 Change of details for David Prendergast as a person with significant control on 17 December 2024
31 Dec 2024 SH02 Sub-division of shares on 17 December 2024
30 Dec 2024 SH08 Change of share class name or designation
28 Dec 2024 SH10 Particulars of variation of rights attached to shares
28 Dec 2024 MA Memorandum and Articles of Association
28 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflicts of interest 17/12/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2024 MR01 Registration of charge 159385590002, created on 17 December 2024
20 Dec 2024 SH01 Statement of capital following an allotment of shares on 17 December 2024
  • GBP 1,000
20 Dec 2024 MR01 Registration of charge 159385590001, created on 17 December 2024
19 Dec 2024 PSC04 Change of details for David Prendergast as a person with significant control on 17 December 2024
19 Dec 2024 AP01 Appointment of Mr Andrew Prendergast as a director on 17 December 2024
19 Dec 2024 AA01 Current accounting period shortened from 30 September 2025 to 28 February 2025
19 Dec 2024 PSC02 Notification of Bgf Investment Management Limited as a person with significant control on 17 December 2024
19 Dec 2024 AP01 Appointment of Mr Mike Brown as a director on 17 December 2024
19 Dec 2024 AP01 Appointment of Mr Rhys Patrick Mathew Davenport as a director on 17 December 2024
19 Dec 2024 AP01 Appointment of Mr Gary Mcgregor as a director on 17 December 2024
19 Dec 2024 AP01 Appointment of Mr Graham Richard Norfolk as a director on 17 December 2024
16 Oct 2024 PSC04 Change of details for David Pendergast as a person with significant control on 16 October 2024
16 Oct 2024 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 6 Riverside Dukinfield Cheshire SK16 4HE on 16 October 2024
16 Oct 2024 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 16 October 2024
16 Oct 2024 TM01 Termination of appointment of Jonathan James Jones as a director on 16 October 2024
16 Oct 2024 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 16 October 2024
16 Oct 2024 AP01 Appointment of Mr David Prendergast as a director on 16 October 2024
16 Oct 2024 PSC01 Notification of David Pendergast as a person with significant control on 16 October 2024
16 Oct 2024 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 16 October 2024