HAMSARD 2517 (NEW BUSINESS) LIMITED
Company number 05897148
- Company Overview for HAMSARD 2517 (NEW BUSINESS) LIMITED (05897148)
- Filing history for HAMSARD 2517 (NEW BUSINESS) LIMITED (05897148)
- People for HAMSARD 2517 (NEW BUSINESS) LIMITED (05897148)
- Charges for HAMSARD 2517 (NEW BUSINESS) LIMITED (05897148)
- More for HAMSARD 2517 (NEW BUSINESS) LIMITED (05897148)
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 Mar 2016 | TM02 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
04 Jun 2015 | CH01 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 | |
04 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
25 Feb 2014 | TM01 | Termination of appointment of Peter Couch as a director | |
16 Jan 2014 | AA | Full accounts made up to 30 September 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
15 Jan 2013 | AA | Full accounts made up to 30 September 2012 | |
12 Dec 2012 | CH01 | Director's details changed for Mr Paul Barber on 12 December 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 | |
13 Aug 2012 | CH01 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 | |
13 Aug 2012 | CH01 | Director's details changed for Mark Greenwood on 13 August 2012 | |
10 Aug 2012 | CH01 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 | |
26 Jan 2012 | AA | Full accounts made up to 30 September 2011 | |
23 Dec 2011 | CH01 | Director's details changed for Nicholas Peter On on 22 December 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
23 May 2011 | CH01 | Director's details changed for Nicholas Peter On on 17 May 2011 | |
29 Dec 2010 | AA | Total exemption full accounts made up to 30 September 2010 | |
23 Dec 2010 | AP01 | Appointment of Mark Greenwood as a director | |
16 Dec 2010 | AP01 | Appointment of Nicholas Mark Fletcher Jopling as a director |