Advanced company searchLink opens in new window

HARGREAVES SERVICES PLC

Company number 04952865

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 2005 403a Declaration of satisfaction of mortgage/charge
13 Apr 2005 288b Director resigned
13 Apr 2005 AA Group of companies' accounts made up to 31 May 2004
20 Dec 2004 363s Return made up to 04/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 Dec 2004 288b Secretary resigned
06 Dec 2004 288a New secretary appointed
28 Oct 2004 88(2)R Ad 07/10/04--------- £ si 27000@1=27000 £ ic 2973000/3000000
05 Oct 2004 288c Director's particulars changed
08 Sep 2004 288a New director appointed
17 Aug 2004 225 Accounting reference date shortened from 30/11/04 to 31/05/04
14 Jul 2004 288a New director appointed
14 Jul 2004 288a New director appointed
30 Jun 2004 288a New director appointed
24 Jun 2004 CERTNM Company name changed wm 0502 LIMITED\certificate issued on 24/06/04
14 Jun 2004 88(2)R Ad 30/04/04--------- £ si 2000000@1=2000000 £ ic 973000/2973000
03 Jun 2004 288a New director appointed
18 May 2004 395 Particulars of mortgage/charge
15 May 2004 88(2)R Ad 29/04/04--------- £ si 972999@1=972999 £ ic 1/973000
15 May 2004 123 Nc inc already adjusted 29/04/04
15 May 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 May 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 May 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2004 395 Particulars of mortgage/charge
20 Apr 2004 287 Registered office changed on 20/04/04 from: walker morris, kings court 12 king street, leeds, west yorkshire LS1 2HL