- Company Overview for THE HAMLEYS GROUP LIMITED (02352435)
- Filing history for THE HAMLEYS GROUP LIMITED (02352435)
- People for THE HAMLEYS GROUP LIMITED (02352435)
- Charges for THE HAMLEYS GROUP LIMITED (02352435)
- Insolvency for THE HAMLEYS GROUP LIMITED (02352435)
- More for THE HAMLEYS GROUP LIMITED (02352435)
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) |
---|---|---|---|
23 Jan 2013 | AD02 | Register inspection address has been changed from C/O Alasdair Dunn Hamleys Head Office Fouberts Place London W1F 7PA | |
12 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
15 Oct 2012 | AA01 | Current accounting period shortened from 25 March 2013 to 31 December 2012 | |
26 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
26 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
26 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
26 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
25 Sep 2012 | AP01 | Appointment of Rudolph Hidalgo as a director | |
25 Sep 2012 | AP01 | Appointment of Jean-Michael Victor Grunberg as a director | |
25 Sep 2012 | AP01 | Appointment of Jean Marie Robert Le Francois Des Courtis as a director | |
10 Jul 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 | |
24 May 2012 | AR01 |
Annual return made up to 4 May 2012 with full list of shareholders
|
|
24 May 2012 | CH01 | Director's details changed for Mr Gudjon Karl Reynisson on 24 May 2012 | |
02 Aug 2011 | AA | Full accounts made up to 26 March 2011 | |
15 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
09 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
13 Jul 2010 | AA | Full accounts made up to 27 March 2010 | |
18 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
18 May 2010 | AD02 | Register inspection address has been changed | |
17 May 2010 | CH01 | Director's details changed for Mr Alasdair Andrew Dunn on 15 November 2009 | |
17 May 2010 | CH03 | Secretary's details changed for Mr Alasdair Andrew Dunn on 2 October 2009 | |
01 Sep 2009 | AA | Full accounts made up to 28 March 2009 | |
09 Jun 2009 | AA | Full accounts made up to 29 March 2008 |