HAMSARD 2358 LIMITED

04245354
MERE GREEN HOUSE 46-48 MERE GREEN ROAD SUTTON COLDFIELD WEST MIDLANDS B75 5BT

Documents

Documents
Date Category Description Pages
16 Apr 2024 gazette Gazette Dissolved Compulsory 1 Buy now
30 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2022 accounts Annual Accounts 2 Buy now
04 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2022 gazette Gazette Notice Compulsory 1 Buy now
26 Nov 2021 accounts Annual Accounts 2 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 accounts Annual Accounts 2 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 accounts Annual Accounts 2 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 2 Buy now
25 Aug 2017 accounts Annual Accounts 2 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2016 accounts Annual Accounts 8 Buy now
01 Dec 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2015 annual-return Annual Return 3 Buy now
10 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
26 Jun 2015 officers Termination of appointment of secretary (Andrew Gareth Moore) 1 Buy now
28 Jan 2015 accounts Annual Accounts 9 Buy now
15 Jul 2014 annual-return Annual Return 3 Buy now
23 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 2 Buy now
11 Mar 2014 mortgage Registration of a charge 21 Buy now
23 Jul 2013 annual-return Annual Return 3 Buy now
04 Jul 2013 accounts Annual Accounts 9 Buy now
03 Dec 2012 officers Termination of appointment of director (Susan Winter) 1 Buy now
19 Nov 2012 officers Appointment of director (Mr Albert Grahame Winter) 2 Buy now
30 Jul 2012 annual-return Annual Return 3 Buy now
29 Jun 2012 officers Appointment of secretary (Mr Andrew Gareth Moore) 1 Buy now
28 Jun 2012 officers Termination of appointment of secretary (Dean Cantelo) 1 Buy now
26 Jun 2012 accounts Annual Accounts 9 Buy now
11 Aug 2011 annual-return Annual Return 4 Buy now
11 Aug 2011 officers Change of particulars for secretary (Dean Cantelo-Bond) 1 Buy now
25 Jul 2011 accounts Annual Accounts 10 Buy now
11 Oct 2010 accounts Annual Accounts 12 Buy now
26 Jul 2010 annual-return Annual Return 4 Buy now
26 Jul 2010 officers Change of particulars for director (Susan Anne Winter) 2 Buy now
28 Jan 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
22 Sep 2009 annual-return Return made up to 03/07/09; full list of members 3 Buy now
22 Sep 2009 officers Secretary's change of particulars / dean cantelo-bond / 24/06/2008 2 Buy now
22 Jul 2009 officers Secretary's change of particulars / dean cantelo bond / 20/07/2009 1 Buy now
18 Feb 2009 accounts Annual Accounts 10 Buy now
09 Sep 2008 annual-return Return made up to 03/07/08; full list of members 5 Buy now
09 May 2008 accounts Annual Accounts 9 Buy now
18 Aug 2007 annual-return Return made up to 03/07/07; no change of members 6 Buy now
26 Apr 2007 accounts Annual Accounts 10 Buy now
11 Aug 2006 annual-return Return made up to 03/07/06; full list of members 6 Buy now
04 May 2006 accounts Annual Accounts 9 Buy now
08 Aug 2005 annual-return Return made up to 03/07/05; full list of members 6 Buy now
23 Feb 2005 accounts Annual Accounts 9 Buy now
10 Feb 2005 address Registered office changed on 10/02/05 from: c/o bentley jennison 15-20 st pauls square birmingham west midlands B3 1QT 1 Buy now
05 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
28 Sep 2004 annual-return Return made up to 03/07/04; full list of members 6 Buy now
09 Feb 2004 accounts Annual Accounts 9 Buy now
16 Jul 2003 annual-return Return made up to 03/07/03; full list of members 6 Buy now
29 Apr 2003 accounts Annual Accounts 10 Buy now
24 Jul 2002 annual-return Return made up to 03/07/02; full list of members 6 Buy now
03 May 2002 accounts Accounting reference date extended from 31/07/02 to 31/08/02 1 Buy now
16 Aug 2001 officers Secretary resigned 1 Buy now
16 Aug 2001 officers Director resigned 1 Buy now
16 Aug 2001 officers New director appointed 2 Buy now
16 Aug 2001 officers New secretary appointed 2 Buy now
16 Aug 2001 address Registered office changed on 16/08/01 from: rutland house 148 edmund street birmingham B3 2JR 1 Buy now
03 Jul 2001 incorporation Incorporation Company 16 Buy now