HAMSARD 2517 LIMITED - GATESHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-09 View Report
Confirmation statement. Statement with no updates. 2023-09-04 View Report
Accounts. Accounts type full. 2023-01-11 View Report
Confirmation statement. Statement with no updates. 2022-09-01 View Report
Officers. Officer name: Mr Antony Lewis Pierce. Change date: 2022-05-17. 2022-05-24 View Report
Address. New address: Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ. Change date: 2022-03-03. Old address: Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England. 2022-03-03 View Report
Persons with significant control. Psc name: Hamsard 2518 Limited. Change date: 2022-03-01. 2022-03-02 View Report
Accounts. Accounts type full. 2021-12-29 View Report
Persons with significant control. Psc name: Hamsard 2518 Limited. Change date: 2021-11-01. 2021-11-11 View Report
Address. Old address: Cross House Westgate Road Newcastle upon Tyne NE1 4XX England. Change date: 2021-11-02. New address: Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ. 2021-11-02 View Report
Mortgage. Charge number: 044133490004. 2021-10-22 View Report
Mortgage. Charge number: 044133490003. 2021-10-22 View Report
Mortgage. Charge creation date: 2021-09-13. Charge number: 044133490005. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-09-01 View Report
Officers. Officer name: Mr Antony Lewis Pierce. Change date: 2021-03-01. 2021-03-05 View Report
Accounts. Accounts type full. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2020-10-02 View Report
Accounts. Accounts type full. 2020-04-08 View Report
Confirmation statement. Statement with no updates. 2019-10-04 View Report
Accounts. Accounts type full. 2019-05-15 View Report
Confirmation statement. Statement with no updates. 2018-10-04 View Report
Accounts. Accounts type small. 2018-05-23 View Report
Confirmation statement. Statement with no updates. 2017-10-04 View Report
Accounts. Accounts type full. 2017-06-16 View Report
Confirmation statement. Statement with updates. 2016-10-14 View Report
Officers. Change date: 2016-07-28. Officer name: Mr Paul Trevor Barber. 2016-07-28 View Report
Address. Change date: 2016-07-27. New address: Cross House Westgate Road Newcastle upon Tyne NE1 4XX. Old address: Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE. 2016-07-27 View Report
Officers. Officer name: Mr Antony Lewis Pierce. Appointment date: 2016-07-04. 2016-07-05 View Report
Officers. Officer name: Mark Jeremy Robson. Termination date: 2016-05-18. 2016-05-25 View Report
Officers. Termination date: 2016-05-18. Officer name: Nicholas Mark Fletcher Jopling. 2016-05-25 View Report
Officers. Termination date: 2016-05-18. Officer name: Nicholas Peter On. 2016-05-25 View Report
Officers. Termination date: 2016-05-18. Officer name: Adam Mcghin. 2016-05-25 View Report
Accounts. Accounts type full. 2016-05-24 View Report
Mortgage. Charge creation date: 2016-05-18. Charge number: 044133490003. 2016-05-20 View Report
Mortgage. Charge number: 044133490004. Charge creation date: 2016-05-18. 2016-05-20 View Report
Mortgage. Charge number: 1. 2016-05-16 View Report
Mortgage. Charge number: 2. 2016-05-16 View Report
Incorporation. Memorandum articles. 2016-04-20 View Report
Resolution. Description: Resolutions. 2016-04-20 View Report
Officers. Officer name: Adam Mcghin. Appointment date: 2016-03-04. 2016-03-18 View Report
Officers. Officer name: Michael Patrick Windle. Termination date: 2016-03-04. 2016-03-18 View Report
Officers. Termination date: 2016-01-04. Officer name: Andrew Rolland Cunningham. 2016-01-26 View Report
Officers. Officer name: Mark Greenwood. Termination date: 2015-12-22. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2015-10-28 View Report
Officers. Change date: 2015-05-06. Officer name: Mr Mark Jeremy Robson. 2015-06-04 View Report
Accounts. Accounts type full. 2015-02-04 View Report
Annual return. With made up date full list shareholders. 2014-10-23 View Report
Officers. Officer name: Peter Couch. 2014-02-25 View Report
Accounts. Accounts type full. 2014-01-16 View Report
Annual return. With made up date full list shareholders. 2013-10-04 View Report