- Company Overview for HAMSARD 3232 LIMITED (07472997)
- Filing history for HAMSARD 3232 LIMITED (07472997)
- People for HAMSARD 3232 LIMITED (07472997)
- Charges for HAMSARD 3232 LIMITED (07472997)
- More for HAMSARD 3232 LIMITED (07472997)
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) |
---|---|---|---|
09 Feb 2021 | MR01 | Registration of charge 074729970010, created on 4 February 2021 | |
31 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
26 Jun 2020 | TM01 | Termination of appointment of Andrea Kinkade as a director on 29 May 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 2 Christchurch Road Abington Northampton NN1 5LL to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 19 March 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Paul Gerard Nelson as a director on 3 March 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Oliver Stephen Harris as a director on 3 March 2020 | |
18 Mar 2020 | AP01 | Appointment of Miss Katy Lineker as a director on 3 March 2020 | |
18 Mar 2020 | AP01 | Appointment of Andrea Kinkade as a director on 3 March 2020 | |
03 Feb 2020 | AA01 | Current accounting period shortened from 30 April 2020 to 31 March 2020 | |
31 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
31 Dec 2019 | AP01 | Appointment of Mr Paul Gerard Nelson as a director on 14 December 2019 | |
31 Dec 2019 | AP01 | Appointment of Mr Oliver Stephen Harris as a director on 14 December 2019 | |
31 Dec 2019 | TM01 | Termination of appointment of David Jackson as a director on 14 December 2019 | |
31 Dec 2019 | TM01 | Termination of appointment of Richard William James Mckenzie as a director on 14 December 2019 | |
31 Dec 2019 | TM01 | Termination of appointment of Michael Philip Barnes as a director on 14 December 2019 | |
18 Dec 2019 | MR04 | Satisfaction of charge 2 in full | |
18 Dec 2019 | MR04 | Satisfaction of charge 074729970006 in full | |
18 Dec 2019 | MR04 | Satisfaction of charge 074729970007 in full | |
18 Dec 2019 | MR04 | Satisfaction of charge 074729970008 in full | |
18 Dec 2019 | MR04 | Satisfaction of charge 074729970009 in full | |
17 Dec 2019 | AA | Accounts for a small company made up to 30 April 2019 | |
14 Jun 2019 | AP01 | Appointment of Mrs Ruth Rebecca Smith as a director on 12 June 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Paul Richard Preston as a director on 30 November 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
29 Jan 2019 | AA | Accounts for a small company made up to 30 April 2018 |