Advanced company searchLink opens in new window

HAMSARD 2492 LIMITED

Company number 04360837

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)
25 May 2016 TM01 Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016
25 May 2016 TM02 Termination of appointment of Adam Mcghin as a secretary on 18 May 2016
25 May 2016 TM01 Termination of appointment of Helen Christine Gordon as a director on 18 May 2016
25 May 2016 TM01 Termination of appointment of Nicholas Peter On as a director on 18 April 2016
07 May 2016 AA Accounts for a dormant company made up to 30 September 2015
18 Mar 2016 AP03 Appointment of Adam Mcghin as a secretary on 4 March 2016
18 Mar 2016 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
26 Feb 2016 TM01 Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015
23 Feb 2016 AP01 Appointment of Helen Christine Gordon as a director on 31 December 2015
25 Jan 2016 AP01 Appointment of Paul Barber as a director on 12 January 2016
21 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2016 MR01 Registration of charge 043608370006, created on 14 January 2016
23 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
04 Jun 2015 CH01 Director's details changed for Mr Mark Jeremy Robson on 6 May 2015
02 Dec 2014 AA Accounts made up to 30 September 2014
21 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
07 Jul 2014 AA Accounts made up to 30 September 2013
23 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
07 Jun 2013 AA Accounts made up to 30 September 2012
15 Nov 2012 CH01 Director's details changed for Mr Nicholas Peter On on 29 September 2012
09 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
10 Aug 2012 CH01 Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012
22 May 2012 AA Accounts made up to 30 September 2011
23 Dec 2011 CH01 Director's details changed for Nicholas Peter On on 22 December 2011
05 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 21/11/2011