Confirmation statement. Statement with no updates. |
2020-02-20 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-15 |
View Report |
Accounts. Accounts type dormant. |
2018-04-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-24 |
View Report |
Accounts. Accounts type dormant. |
2017-03-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-19 |
View Report |
Accounts. Accounts type dormant. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-22 |
View Report |
Accounts. Accounts type dormant. |
2015-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-21 |
View Report |
Accounts. Accounts type dormant. |
2014-04-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-28 |
View Report |
Accounts. Accounts type dormant. |
2013-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-16 |
View Report |
Accounts. Accounts type dormant. |
2012-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-08 |
View Report |
Accounts. Accounts type dormant. |
2011-10-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-26 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-23 |
View Report |
Capital. Capital allotment shares. |
2010-08-09 |
View Report |
Incorporation. Memorandum articles. |
2010-08-09 |
View Report |
Resolution. Description: Resolutions. |
2010-08-09 |
View Report |
Officers. Officer name: Ms Sara Jayne Hildreth. |
2010-05-04 |
View Report |
Officers. Officer name: Mr Andrew Micklethwaite. |
2010-05-04 |
View Report |
Officers. Officer name: Michael Jones. |
2010-04-28 |
View Report |
Officers. Officer name: Michael Jones. |
2010-04-28 |
View Report |
Officers. Officer name: Beatrix Dunlop Jones. |
2010-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-12 |
View Report |
Officers. Change date: 2009-10-04. Officer name: Mr Andrew Micklethwaite. |
2010-02-12 |
View Report |
Officers. Officer name: Mr Michael Jones. Change date: 2009-10-04. |
2010-02-12 |
View Report |
Officers. Officer name: Mrs Beatrix Joy Dunlop Jones. Change date: 2009-10-04. |
2010-02-12 |
View Report |
Officers. Description: Director appointed beatrix joy dunlop jones. |
2009-05-26 |
View Report |
Capital. Description: S-div. |
2009-05-16 |
View Report |
Capital. Description: Ad 05/04/09\gbp si 199900@0.01=1999\gbp ic 1/2000\. |
2009-05-09 |
View Report |
Capital. Description: Nc inc already adjusted 05/04/09. |
2009-05-09 |
View Report |
Resolution. Description: Resolutions. |
2009-05-09 |
View Report |
Change of name. Description: Company name changed hamsard 3156 LIMITED\certificate issued on 06/05/09. |
2009-05-02 |
View Report |
Officers. Description: Director appointed andrew micklethwaite. |
2009-04-15 |
View Report |
Address. Description: Registered office changed on 07/04/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR. |
2009-04-07 |
View Report |
Officers. Description: Appointment terminated director hammonds directors LIMITED. |
2009-04-07 |
View Report |
Officers. Description: Secretary appointed mr michael jones. |
2009-04-07 |
View Report |
Officers. Description: Appointment terminated director peter crossley. |
2009-04-07 |
View Report |
Officers. Description: Director appointed mr michael jones. |
2009-04-07 |
View Report |
Officers. Description: Appointment terminated secretary hammonds secretaries LIMITED. |
2009-04-07 |
View Report |
Incorporation. Incorporation company. |
2009-01-15 |
View Report |