Advanced company searchLink opens in new window

HAT TRICK HOLDINGS LIMITED

Company number 04789044

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)
28 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Mr James Thomas Mulville on 22 January 2010
17 Mar 2010 AP01 Appointment of Andrew John Dugdale as a director
17 Mar 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
23 Feb 2010 AA Group of companies' accounts made up to 30 June 2009
20 Dec 2009 SH06 Cancellation of shares. Statement of capital on 20 December 2009
  • GBP 61,428
20 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re purchase agreementwith august rquity patners/ gp LTD 30/11/2009
20 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2009 SH03 Purchase of own shares.
19 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
19 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
19 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 Jul 2009 AA Group of companies' accounts made up to 30 June 2008
17 Jun 2009 363a Return made up to 05/06/09; full list of members
02 Apr 2009 288a Director appointed paul darren cohen
31 Oct 2008 MEM/ARTS Memorandum and Articles of Association
28 Oct 2008 288a Director appointed deborah anne manners
28 Oct 2008 123 Nc inc already adjusted 21/10/08
28 Oct 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2008 288b Appointment terminated director andrew hartley