Advanced company searchLink opens in new window

HAMSARD FIVE THOUSAND AND EIGHTEEN LIMITED

Company number 03728920

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)
01 Apr 2015 AD02 Register inspection address has been changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
01 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 95
23 Dec 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 May 2014
23 Dec 2014 TM02 Termination of appointment of Neil Ralph Maclaurin as a secretary on 19 December 2014
23 Dec 2014 TM01 Termination of appointment of Neil Ralph Maclaurin as a director on 19 December 2014
21 May 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 95
26 Mar 2014 AD02 Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
25 Mar 2014 CH03 Secretary's details changed for Mr Neil Ralph Maclaurin on 1 October 2013
25 Mar 2014 CH01 Director's details changed for Mr Neil Ralph Maclaurin on 1 October 2013
30 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Dec 2013 CC04 Statement of company's objects
30 Dec 2013 SH08 Change of share class name or designation
04 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
22 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
20 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
23 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
28 Feb 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for Neil Ralph Maclaurin on 26 February 2011
22 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
04 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
31 Jan 2010 AD03 Register(s) moved to registered inspection location
31 Jan 2010 AD02 Register inspection address has been changed