Advanced company searchLink opens in new window

HAMLET CATERING LIMITED

Company number 04122078

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)
18 Oct 2017 AP01 Appointment of Mr William Twemlow as a director on 6 October 2017
17 Oct 2017 TM01 Termination of appointment of Paul Robert White as a director on 6 October 2017
27 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Apr 2017 MR01 Registration of charge 041220780012, created on 4 April 2017
10 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Apr 2016 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM02 for abacus secretaries LIMITED.
31 Mar 2016 TM01 Termination of appointment of Stewart Henderson Fleming as a director on 7 March 2016
31 Mar 2016 AP03 Appointment of Mr Paul Charles Cole as a secretary on 16 February 2016
31 Mar 2016 AP01 Appointment of Mr Paul Robert White as a director on 16 February 2016
31 Mar 2016 TM01 Termination of appointment of Eimear Mary Dowling as a director on 7 March 2016
31 Mar 2016 AP01 Appointment of Mr Nicholas Francis Megyesi-Schwartz as a director on 16 February 2016
31 Mar 2016 TM02 Termination of appointment of Abacus Secretaries Limited as a secretary on 16 February 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 13/04/2016.
23 Mar 2016 MR04 Satisfaction of charge 10 in full
11 Mar 2016 MR01 Registration of charge 041220780011, created on 4 March 2016
02 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 19/02/2016
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 14
09 Dec 2015 TM01 Termination of appointment of Therese Ann Ryan as a director on 8 December 2015
02 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
15 May 2015 TM01 Termination of appointment of Peter Anthony Crompton as a director on 11 May 2015
12 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 14
06 May 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Mar 2014 CH01 Director's details changed for Mrs Eimear Mary Dowling on 24 February 2014
12 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 14
12 Dec 2013 CH01 Director's details changed for Miss Therese Ann Ryan on 2 December 2013