Advanced company searchLink opens in new window

THE HAMLEYS GROUP LIMITED

Company number 02352435

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)
29 Dec 2015 MR01 Registration of charge 023524350012, created on 17 December 2015
29 Dec 2015 MR01 Registration of charge 023524350010, created on 16 December 2015
01 Dec 2015 TM01 Termination of appointment of Jean Marie Robert Le Francois Des Courtis as a director on 25 November 2015
01 Dec 2015 TM01 Termination of appointment of Jean-Michel Victor Grunberg as a director on 25 November 2015
01 Dec 2015 TM01 Termination of appointment of Rudolph Hidalgo as a director on 25 November 2015
25 Nov 2015 MR04 Satisfaction of charge 8 in full
22 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 May 2014
22 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 May 2013
25 Jun 2015 AA01 Previous accounting period extended from 31 December 2014 to 28 February 2015
10 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,319,963.6824
11 Nov 2014 SH20 Statement by Directors
11 Nov 2014 SH19 Statement of capital on 11 November 2014
  • GBP 1,319,958.1224
11 Nov 2014 CAP-SS Solvency Statement dated 05/11/14
11 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ 05/11/2014
05 Sep 2014 AA Full accounts made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,319,958.1224
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2015
17 Sep 2013 AA Full accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2015
22 Mar 2013 CH01 Director's details changed for Mr Gudjon Karl Reynisson on 20 March 2013
22 Mar 2013 CH01 Director's details changed for Mr Alasdair Andrew Dunn on 22 March 2013
20 Mar 2013 TM02 Termination of appointment of Alasdair Dunn as a secretary
19 Mar 2013 AP04 Appointment of Shoosmiths Secretaries Limited as a secretary
25 Jan 2013 CH01 Director's details changed for Mr Jean Marie Robert Le Francois Des Courtis on 17 September 2012
25 Jan 2013 CH01 Director's details changed for Mr Rudolph Hidalgo on 17 September 2012
23 Jan 2013 AD03 Register(s) moved to registered inspection location