Advanced company searchLink opens in new window

HAMF LTD

Company number 10784228

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)
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with updates
19 Mar 2024 AA Micro company accounts made up to 31 December 2023
16 Oct 2023 SH08 Change of share class name or designation
  • ANNOTATION Clarification this form is a second filing of the SH08 registered on 30/09/2023.
05 Oct 2023 MA Memorandum and Articles of Association
30 Sep 2023 MA Memorandum and Articles of Association
30 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share classes created 21/09/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2023 SH10 Particulars of variation of rights attached to shares
30 Sep 2023 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 16/10/2023.
27 Sep 2023 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 1.5
20 Sep 2023 PSC05 Change of details for Southgate Chichester Limited as a person with significant control on 19 September 2023
20 Sep 2023 PSC07 Cessation of Annie Mason as a person with significant control on 19 September 2023
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Jul 2023 CH01 Director's details changed for Mr Michael Louis Mason on 31 July 2023
26 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
03 Feb 2023 PSC05 Change of details for Southgate Chichester Limited as a person with significant control on 23 May 2017
03 Feb 2023 PSC01 Notification of Annie Mason as a person with significant control on 23 May 2017
04 Oct 2022 CH01 Director's details changed for Ms Annie Mason on 4 October 2022
04 Oct 2022 CH01 Director's details changed for Mr Michael Louis Mason on 4 October 2022
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with updates
24 May 2022 PSC02 Notification of Southgate Chichester Limited as a person with significant control on 23 May 2017
23 May 2022 PSC09 Withdrawal of a person with significant control statement on 23 May 2022
10 Dec 2021 AD01 Registered office address changed from 10 Granville Road Littlehampton BN17 5JU United Kingdom to Unit 5 the Courtyard Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH on 10 December 2021
29 Sep 2021 CH01 Director's details changed for Mr Michael Louis Mason on 29 September 2021
24 Sep 2021 AA Micro company accounts made up to 31 December 2020