Advanced company searchLink opens in new window

HAMBRO PERKS LTD

Company number 08760647

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)
03 May 2016 SH01 Statement of capital following an allotment of shares on 8 April 2016
  • GBP 5,297.90
28 Apr 2016 SH10 Particulars of variation of rights attached to shares
28 Apr 2016 SH08 Change of share class name or designation
21 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Redemption 16/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2016 SH10 Particulars of variation of rights attached to shares
09 Mar 2016 SH08 Change of share class name or designation
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 5,500
19 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 28/01/2016
12 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5,000
04 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Apr 2015 CH01 Director's details changed for Mr Dominic Anthony Charles Perks on 6 April 2015
06 Apr 2015 CH01 Director's details changed for Mr Rupert Nicholas Hambro on 6 April 2015
12 Nov 2014 SH01 Statement of capital following an allotment of shares on 4 February 2014
  • GBP 5,000
12 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5,000
12 Nov 2014 AD01 Registered office address changed from 19 Buckingham Gate London SW1E 6LB to 21 Dartmouth Street London SW1H 9BP on 12 November 2014
12 Nov 2014 CH01 Director's details changed for Mr Dominic Anthony Charles Perks on 10 November 2014
12 Nov 2014 CH01 Director's details changed for Mr Rupert Nicholas Hambro on 10 November 2014
17 Jan 2014 AP01 Appointment of Mr Rupert Nicholas Hambro as a director
04 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted