Advanced company searchLink opens in new window

HAMSARD 2518 LIMITED

Company number 04413335

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)
20 Apr 2016 MA Memorandum and Articles of Association
20 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2016 AP03 Appointment of Adam Mcghin as a secretary on 4 March 2016
18 Mar 2016 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
26 Jan 2016 TM01 Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016
11 Jan 2016 TM01 Termination of appointment of Mark Greenwood as a director on 22 December 2015
22 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 11,000,100
04 Feb 2015 AA Group of companies' accounts made up to 30 September 2014
23 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 11,000,100
25 Feb 2014 TM01 Termination of appointment of Peter Couch as a director
16 Jan 2014 AA Group of companies' accounts made up to 30 September 2013
23 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 11,000,100
16 Apr 2013 AA Group of companies' accounts made up to 30 September 2012
15 Nov 2012 CH01 Director's details changed for Mr Nicholas Peter On on 29 September 2012
09 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
13 Aug 2012 CH01 Director's details changed for Mark Greenwood on 13 August 2012
11 Aug 2012 CH01 Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012
10 May 2012 AA Group of companies' accounts made up to 30 September 2011
06 Feb 2012 CH01 Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012
23 Dec 2011 CH01 Director's details changed for Nicholas Peter On on 22 December 2011
13 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
23 May 2011 CH01 Director's details changed for Nicholas Peter On on 17 May 2011
25 Mar 2011 AA Group of companies' accounts made up to 30 September 2010
23 Dec 2010 AP01 Appointment of Mark Greenwood as a director
16 Dec 2010 AP01 Appointment of Nicholas Mark Fletcher Jopling as a director