HAMSARD 3450 LIMITED

10674971
STERLING HOUSE GRIMBALD CRAG CLOSE KNARESBOROUGH ENGLAND HG5 8PJ

Documents

Documents
Date Category Description Pages
19 Mar 2024 accounts Annual Accounts 87 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 officers Appointment of director (Anton James Duvall) 2 Buy now
25 Oct 2022 officers Termination of appointment of director (Derek Charles Whitworth) 1 Buy now
21 Sep 2022 accounts Annual Accounts 21 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 officers Termination of appointment of director (Andrew Rex Milner) 1 Buy now
21 Feb 2022 officers Appointment of director (Mr Derek Charles Whitworth) 2 Buy now
02 Feb 2022 mortgage Registration of a charge 52 Buy now
04 Oct 2021 mortgage Statement of satisfaction of a charge 4 Buy now
04 Oct 2021 mortgage Statement of satisfaction of a charge 4 Buy now
27 Aug 2021 accounts Annual Accounts 21 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2020 accounts Annual Accounts 21 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2019 accounts Annual Accounts 20 Buy now
03 Oct 2019 officers Termination of appointment of director (Paul John Devlin) 1 Buy now
17 Sep 2019 officers Appointment of director (Mr Andrew Rex Milner) 2 Buy now
17 Sep 2019 officers Appointment of director (Claire Elizabeth Larcombe) 2 Buy now
08 Aug 2019 officers Termination of appointment of director (Peter Anthony Mangion) 1 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Nov 2018 accounts Annual Accounts 2 Buy now
09 Oct 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Sep 2018 officers Appointment of director (Mr Paul John Devlin) 2 Buy now
28 Jun 2018 officers Termination of appointment of director (Nicolas Stephane Frederic Fournier) 1 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2017 resolution Resolution 28 Buy now
08 Sep 2017 officers Termination of appointment of director (Claire Elizabeth Larcombe) 1 Buy now
08 Sep 2017 officers Appointment of director (Ms Claire Elizabeth Larcombe) 2 Buy now
01 Sep 2017 mortgage Registration of a charge 66 Buy now
01 Sep 2017 mortgage Registration of a charge 67 Buy now
24 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Aug 2017 officers Termination of appointment of director (Jane Louise Haxby) 1 Buy now
24 Aug 2017 officers Termination of appointment of director (Squire Patton Boggs Directors Limited) 1 Buy now
24 Aug 2017 officers Termination of appointment of secretary (Squire Patton Boggs Secretaries Limited) 1 Buy now
24 Aug 2017 officers Appointment of director (Mr Nicolas Stephane Frederic Fournier) 2 Buy now
23 Aug 2017 officers Appointment of director (Mr Peter Anthony Mangion) 2 Buy now
16 Mar 2017 incorporation Incorporation Company 34 Buy now