HAMSARD 2708 LIMITED
Status | ACTIVE |
Company No. | 04968033 |
Category | Private Limited Company |
Incorporated | 18 Nov 2003 |
Age | 20 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
HAMSARD 2708 LIMITED is an active private limited company with number 04968033. It was incorporated 20 years, 5 months, 15 days ago, on 18 November 2003. The company address is Henley Golf Club Henley Golf Club, Henley-in-arden, B95 5QA, England.
Company Fillings
Notification of a person with significant control
Date: 21 Feb 2024
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-22
Psc name: Anthony O'brien
Documents
Cessation of a person with significant control
Date: 21 Feb 2024
Action Date: 20 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Michael Owen
Cessation date: 2023-04-20
Documents
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Accounts with accounts type dormant
Date: 27 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Appoint person director company with name date
Date: 25 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Elizabeth Mary Bond
Appointment date: 2023-04-20
Documents
Termination director company with name termination date
Date: 25 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Michael Owen
Termination date: 2023-04-20
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type dormant
Date: 21 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Change person secretary company with change date
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Anthony John O'brien
Change date: 2021-08-17
Documents
Change person director company with change date
Date: 17 Aug 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-04
Officer name: Mr Anthony John O'brien
Documents
Change person secretary company with change date
Date: 17 Aug 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-05-04
Officer name: Mr Anthony John O'brien
Documents
Accounts with accounts type dormant
Date: 12 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Address
Type: AD01
Old address: C/O Pricewaterhousecoopers Cornwall Court 19 Cornwall Street Birmingham B3 2DT
Change date: 2020-02-25
New address: Henley Golf Club Birmingham Road Henley-in-Arden B95 5QA
Documents
Appoint person director company with name date
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-25
Officer name: Mr Anthony John O'brien
Documents
Accounts with accounts type dormant
Date: 20 Dec 2019
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type dormant
Date: 14 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type dormant
Date: 24 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type dormant
Date: 22 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type dormant
Date: 17 Oct 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type dormant
Date: 04 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type dormant
Date: 16 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Accounts with accounts type dormant
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with accounts type dormant
Date: 05 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Accounts with accounts type dormant
Date: 03 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Accounts with accounts type dormant
Date: 09 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/07; full list of members
Documents
Legacy
Date: 10 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Feb 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Accounts with accounts type dormant
Date: 01 Feb 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/04; full list of members
Documents
Legacy
Date: 05 May 2004
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 05 May 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 May 2004
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 May 2004
Category: Address
Type: 287
Description: Registered office changed on 05/05/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
131 DITCHLING ROAD RTM COMPANY LIMITED
FLAT 1, 131 DITCHLING ROAD,BRIGHTON,BN1 4SE
Number: | 09828620 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
A.C.S JOINERY & BUILDING LIMITED
COMPTON OFFICES,ASHBOURNE,DE6 1BW
Number: | 10092251 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LAWRENCE STEPHENS SOLICITORS,LONDON,EC1M 3HE
Number: | 10595936 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL013957 |
Status: | ACTIVE |
Category: | Limited Partnership |
68 LIVERPOOL ROAD,STOKE-ON-TRENT,ST4 1BG
Number: | 11391285 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR HOUSE,BRIXHAM,TQ5 8LZ
Number: | 06653311 |
Status: | ACTIVE |
Category: | Private Limited Company |