- Company Overview for HAMSARD 2492 LIMITED (04360837)
- Filing history for HAMSARD 2492 LIMITED (04360837)
- People for HAMSARD 2492 LIMITED (04360837)
- Charges for HAMSARD 2492 LIMITED (04360837)
- More for HAMSARD 2492 LIMITED (04360837)
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
|
|
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
|
|
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
|