Advanced company searchLink opens in new window

HAMSARD 3352 LIMITED

Company number 09257269

Filter by category

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)
07 Mar 2024 CH01 Director's details changed for Mr Alan Mark North on 6 March 2024
22 Jan 2024 AP03 Appointment of Mr Paul Gittins as a secretary on 19 January 2024
17 Jan 2024 TM01 Termination of appointment of Paul Hugh Gilshan as a director on 16 January 2024
09 Jan 2024 TM02 Termination of appointment of David Dermot Hennessey as a secretary on 8 January 2024
04 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
10 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
04 Jul 2023 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 19 June 2023
17 May 2023 AD03 Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB
10 May 2023 AD02 Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB
27 Feb 2023 MR04 Satisfaction of charge 092572690001 in full
27 Feb 2023 MR04 Satisfaction of charge 092572690002 in full
23 Feb 2023 AP01 Appointment of Mr Paul Lawrence Hyne as a director on 21 February 2023
23 Feb 2023 AP01 Appointment of Mr Alan Mark North as a director on 21 February 2023
23 Feb 2023 AP01 Appointment of Mr. Nicholas Andrew Williams as a director on 21 February 2023
23 Feb 2023 TM01 Termination of appointment of Richard John Prosser as a director on 21 February 2023
23 Feb 2023 TM01 Termination of appointment of Paul Dominic Ian Mccreadie as a director on 21 February 2023
23 Feb 2023 TM01 Termination of appointment of David Hosking as a director on 21 February 2023
23 Feb 2023 TM01 Termination of appointment of Kevin Jeremy Dangerfield as a director on 21 February 2023
23 Feb 2023 PSC07 Cessation of Eci Partners Llp as a person with significant control on 21 February 2023
23 Feb 2023 PSC02 Notification of Lloyds Bank Asset Finance Limited as a person with significant control on 21 February 2023
23 Feb 2023 PSC07 Cessation of Eci 10 Gp Limited as a person with significant control on 21 February 2023
07 Nov 2022 TM01 Termination of appointment of Dianne Buchanan as a director on 10 October 2022
13 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
28 Jun 2022 TM01 Termination of appointment of Andrew David Finch Reynolds as a director on 28 June 2022
28 Jun 2022 AP01 Appointment of Mr Kevin Jeremy Dangerfield as a director on 28 June 2022