Advanced company searchLink opens in new window

HAKLUYT & COMPANY LIMITED

Company number 03481321

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)
26 Jul 2013 TM01 Termination of appointment of Niall Fitzgerald as a director
11 Jul 2013 MR01 Registration of charge 034813210005
11 Jul 2013 MR01 Registration of charge 034813210006
01 Mar 2013 TM01 Termination of appointment of Kieran Prendergast as a director
27 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
24 Dec 2012 CH01 Director's details changed for Niall William Arthur Fitzgerlad on 1 January 2012
13 Dec 2012 AA Group of companies' accounts made up to 30 June 2012
16 Jul 2012 SH08 Change of share class name or designation
16 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Jul 2012 AD03 Register(s) moved to registered inspection location
16 Jul 2012 AD02 Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
22 Feb 2012 AP01 Appointment of Sir John Edward Victor Rose as a director
08 Feb 2012 AP01 Appointment of John Matthew Williams as a director
30 Jan 2012 AA Group of companies' accounts made up to 30 June 2011
19 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
09 Dec 2011 CERTNM Company name changed hakluyt & company LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
09 Dec 2011 CONNOT Change of name notice
26 Oct 2011 TM01 Termination of appointment of Mark Getty as a director
21 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2011 AA Group of companies' accounts made up to 30 June 2010
11 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
22 Dec 2010 AD03 Register(s) moved to registered inspection location
07 Sep 2010 AP03 Appointment of George Edward Dobell Nottingham as a secretary
27 Aug 2010 TM02 Termination of appointment of Edward Nottingham as a secretary
20 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association