Download leads from Nexok and grow your business. Find out more

Hamsard 2492 Limited

Documents

Total Documents254
Total Pages1,207

Filing History

5 March 2021Director's details changed for Mr Antony Lewis Pierce on 1 March 2021
2 October 2020Confirmation statement made on 30 September 2020 with no updates
8 April 2020Accounts for a dormant company made up to 30 September 2019
4 October 2019Confirmation statement made on 30 September 2019 with no updates
14 May 2019Accounts for a dormant company made up to 30 September 2018
4 October 2018Confirmation statement made on 30 September 2018 with no updates
22 May 2018Accounts for a dormant company made up to 30 September 2017
4 October 2017Confirmation statement made on 30 September 2017 with no updates
4 October 2017Confirmation statement made on 30 September 2017 with no updates
9 March 2017Accounts for a dormant company made up to 30 September 2016
9 March 2017Accounts for a dormant company made up to 30 September 2016
14 October 2016Confirmation statement made on 30 September 2016 with updates
14 October 2016Confirmation statement made on 30 September 2016 with updates
28 July 2016Director's details changed for Mr Paul Trevor Barber on 28 July 2016
28 July 2016Director's details changed for Mr Paul Trevor Barber on 28 July 2016
27 July 2016Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016
27 July 2016Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016
5 July 2016Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016
5 July 2016Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016
26 May 2016Termination of appointment of a director
26 May 2016Termination of appointment of a director
25 May 2016Termination of appointment of Adam Mcghin as a secretary on 18 May 2016
25 May 2016Termination of appointment of Adam Mcghin as a secretary on 18 May 2016
25 May 2016Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016
25 May 2016Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016
25 May 2016Termination of appointment of Nicholas Peter On as a director on 18 April 2016
25 May 2016Termination of appointment of Helen Christine Gordon as a director on 18 May 2016
25 May 2016Termination of appointment of Nicholas Peter On as a director on 18 April 2016
25 May 2016Termination of appointment of Helen Christine Gordon as a director on 18 May 2016
7 May 2016Accounts for a dormant company made up to 30 September 2015
7 May 2016Accounts for a dormant company made up to 30 September 2015
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016
26 February 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015
26 February 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015
23 February 2016Appointment of Helen Christine Gordon as a director on 31 December 2015
23 February 2016Appointment of Helen Christine Gordon as a director on 31 December 2015
25 January 2016Appointment of Paul Barber as a director on 12 January 2016
25 January 2016Appointment of Paul Barber as a director on 12 January 2016
21 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 January 2016Registration of charge 043608370006, created on 14 January 2016
18 January 2016Registration of charge 043608370006, created on 14 January 2016
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015
2 December 2014Accounts made up to 30 September 2014
2 December 2014Accounts for a dormant company made up to 30 September 2014
2 December 2014Accounts made up to 30 September 2014
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
7 July 2014Accounts for a dormant company made up to 30 September 2013
7 July 2014Accounts made up to 30 September 2013
7 July 2014Accounts made up to 30 September 2013
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
7 June 2013Accounts for a dormant company made up to 30 September 2012
7 June 2013Accounts made up to 30 September 2012
7 June 2013Accounts made up to 30 September 2012
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012
22 May 2012Accounts for a dormant company made up to 30 September 2011
22 May 2012Accounts made up to 30 September 2011
22 May 2012Accounts made up to 30 September 2011
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011
5 December 2011Resolutions
  • RES13 ‐ Loan agreement 21/11/2011
5 December 2011Resolutions
  • RES13 ‐ Loan agreement 21/11/2011
28 November 2011Particulars of a mortgage or charge / charge no: 5
28 November 2011Particulars of a mortgage or charge / charge no: 5
20 October 2011Resolutions
  • RES13 ‐ Loan agreement 04/10/2011
20 October 2011Resolutions
  • RES13 ‐ Loan agreement 04/10/2011
18 October 2011Particulars of a mortgage or charge / charge no: 4
18 October 2011Particulars of a mortgage or charge / charge no: 4
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011
17 February 2011Accounts for a dormant company made up to 30 September 2010
17 February 2011Accounts made up to 30 September 2010
17 February 2011Accounts made up to 30 September 2010
7 January 2011Termination of appointment of Andrew Pratt as a director
7 January 2011Termination of appointment of Andrew Pratt as a director
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010
24 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010
24 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010
8 December 2009Accounts made up to 30 September 2009
8 December 2009Accounts for a dormant company made up to 30 September 2009
8 December 2009Accounts made up to 30 September 2009
29 October 2009Termination of appointment of Rupert Dickinson as a director
29 October 2009Termination of appointment of Rupert Dickinson as a director
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
30 January 2009Accounts made up to 30 September 2008
30 January 2009Accounts for a dormant company made up to 30 September 2008
30 January 2009Accounts made up to 30 September 2008
26 January 2009Director appointed nick on
26 January 2009Director appointed nick on
23 December 2008Appointment terminated director debra yudolph
23 December 2008Appointment terminated director debra yudolph
22 December 2008Appointment terminated secretary marie glanville
22 December 2008Appointment terminated secretary marie glanville
19 December 2008Secretary appointed michael patrick windle
19 December 2008Secretary appointed michael patrick windle
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008
10 October 2008Return made up to 30/09/08; full list of members
10 October 2008Return made up to 30/09/08; full list of members
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008
4 February 2008Accounts made up to 30 September 2007
4 February 2008Accounts for a dormant company made up to 30 September 2007
4 February 2008Accounts made up to 30 September 2007
23 November 2007Director's particulars changed
23 November 2007Director's particulars changed
20 November 2007Director's particulars changed
20 November 2007Director's particulars changed
12 November 2007Director's particulars changed
12 November 2007Director's particulars changed
1 November 2007Director's particulars changed
1 November 2007Director's particulars changed
31 October 2007Director's particulars changed
31 October 2007Director's particulars changed
9 October 2007Return made up to 30/09/07; full list of members
9 October 2007Return made up to 30/09/07; full list of members
31 July 2007New director appointed
31 July 2007New director appointed
2 July 2007Director resigned
2 July 2007Director resigned
14 June 2007Accounts for a dormant company made up to 30 September 2006
14 June 2007Accounts made up to 30 September 2006
14 June 2007Accounts made up to 30 September 2006
11 April 2007Director's particulars changed
11 April 2007Director's particulars changed
16 January 2007Director's particulars changed
16 January 2007Director's particulars changed
13 November 2006Director resigned
13 November 2006Director resigned
19 October 2006Return made up to 30/09/06; full list of members
19 October 2006Return made up to 30/09/06; full list of members
26 June 2006Accounts made up to 30 September 2005
26 June 2006Accounts made up to 30 September 2005
26 June 2006Accounts for a dormant company made up to 30 September 2005
28 October 2005Return made up to 30/09/05; full list of members
28 October 2005Return made up to 30/09/05; full list of members
25 October 2005Director resigned
25 October 2005Director resigned
22 July 2005Accounts made up to 30 September 2004
22 July 2005Accounts made up to 30 September 2004
22 July 2005Accounts for a dormant company made up to 30 September 2004
8 February 2005New director appointed
8 February 2005New director appointed
14 January 2005Director resigned
14 January 2005Director resigned
16 November 2004Director resigned
16 November 2004Director resigned
30 October 2004Return made up to 30/09/04; full list of members
30 October 2004Return made up to 30/09/04; full list of members
12 October 2004Director's particulars changed
12 October 2004Director's particulars changed
5 August 2004Director's particulars changed
5 August 2004Director's particulars changed
3 August 2004Accounts made up to 30 September 2003
3 August 2004Accounts for a dormant company made up to 30 September 2003
3 August 2004Accounts made up to 30 September 2003
1 June 2004New director appointed
1 June 2004New director appointed
27 May 2004New director appointed
27 May 2004New director appointed
27 May 2004New director appointed
27 May 2004New director appointed
27 May 2004New director appointed
27 May 2004New director appointed
4 May 2004Director's particulars changed
4 May 2004Director's particulars changed
11 February 2004New director appointed
11 February 2004New director appointed
2 February 2004Return made up to 23/01/04; full list of members
2 February 2004Return made up to 23/01/04; full list of members
9 October 2003Secretary resigned
9 October 2003New secretary appointed
9 October 2003Secretary resigned
9 October 2003New secretary appointed
16 April 2003Full accounts made up to 30 September 2002
16 April 2003Full accounts made up to 30 September 2002
11 March 2003Return made up to 25/01/03; full list of members
11 March 2003Return made up to 25/01/03; full list of members
25 January 2003Accounting reference date shortened from 31/01/03 to 30/09/02
25 January 2003Accounting reference date shortened from 31/01/03 to 30/09/02
24 January 2003Declaration of satisfaction of mortgage/charge
24 January 2003Declaration of satisfaction of mortgage/charge
22 January 2003Declaration of satisfaction of mortgage/charge
22 January 2003Declaration of satisfaction of mortgage/charge
22 January 2003Declaration of satisfaction of mortgage/charge
22 January 2003Declaration of satisfaction of mortgage/charge
2 January 2003Secretary resigned
2 January 2003Secretary resigned
24 December 2002New secretary appointed
24 December 2002New director appointed
24 December 2002Registered office changed on 24/12/02 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN
24 December 2002New secretary appointed;new director appointed
24 December 2002Secretary resigned
24 December 2002Secretary resigned
24 December 2002Director resigned
24 December 2002New secretary appointed;new director appointed
24 December 2002Director resigned
24 December 2002Director resigned
24 December 2002New secretary appointed
24 December 2002Registered office changed on 24/12/02 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN
24 December 2002Secretary resigned
24 December 2002Secretary resigned
24 December 2002New director appointed
24 December 2002Director resigned
10 December 2002Director resigned
10 December 2002Director resigned
21 November 2002Director resigned
21 November 2002Director resigned
10 August 2002New director appointed
10 August 2002New director appointed
31 July 2002Secretary resigned
31 July 2002Registered office changed on 31/07/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR
31 July 2002New secretary appointed
31 July 2002New director appointed
31 July 2002New director appointed
31 July 2002Secretary resigned
31 July 2002New director appointed
31 July 2002New director appointed
31 July 2002Director resigned
31 July 2002Registered office changed on 31/07/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR
31 July 2002Director resigned
31 July 2002New director appointed
31 July 2002New director appointed
31 July 2002New secretary appointed
25 July 2002Particulars of mortgage/charge
25 July 2002Particulars of mortgage/charge
5 July 2002Particulars of mortgage/charge
5 July 2002Particulars of mortgage/charge
5 July 2002Particulars of mortgage/charge
5 July 2002Particulars of mortgage/charge
25 January 2002Incorporation
25 January 2002Incorporation
Sign up now to grow your client base. Plans & Pricing