Advanced company searchLink opens in new window

HAMSARD 3267 LIMITED

Company number 07786702

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)
06 Mar 2019 AP01 Appointment of Mr Donald Weir Muir as a director on 6 February 2019
09 Jan 2019 AA Group of companies' accounts made up to 30 April 2018
10 Dec 2018 AP01 Appointment of Mr Richard William James Mckenzie as a director on 30 November 2018
10 Dec 2018 TM01 Termination of appointment of Paul Richard Preston as a director on 30 November 2018
10 Dec 2018 TM01 Termination of appointment of Sunil Kumar Jain as a director on 30 November 2018
24 Oct 2018 AP01 Appointment of Mr David Jackson as a director on 24 October 2018
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
24 Aug 2018 AD04 Register(s) moved to registered office address 2 Christchurch Road Northampton NN1 5LL
24 Aug 2018 TM02 Termination of appointment of Mh Secretaries Limited as a secretary on 24 August 2018
24 Apr 2018 MR01 Registration of charge 077867020003, created on 19 April 2018
31 Jan 2018 AA Group of companies' accounts made up to 30 April 2017
26 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
01 Sep 2017 TM02 Termination of appointment of Michael Paul Denning as a secretary on 18 July 2017
25 Jul 2017 TM01 Termination of appointment of Sheena Sylvia Kidd as a director on 1 July 2017
24 Jul 2017 TM02 Termination of appointment of James Nathan Proudlock as a secretary on 18 July 2017
24 Jul 2017 AP03 Appointment of Michael Paul Denning as a secretary on 18 July 2017
05 Jul 2017 PSC02 Notification of Sc Management Iii Lp as a person with significant control on 26 June 2017
05 Jul 2017 PSC07 Cessation of Management Opportunities Limited as a person with significant control on 26 June 2017
03 Feb 2017 MR01 Registration of charge 077867020002, created on 1 February 2017
29 Nov 2016 AA Group of companies' accounts made up to 30 April 2016
30 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
20 Jan 2016 AA Group of companies' accounts made up to 30 April 2015
29 Sep 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 102,500
12 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 April 2015
  • GBP 102,500