HAMSARD 3667 LIMITED

Park House Park House, York, YO30 5PB, North Yorkshire, United Kingdom
StatusACTIVE
Company No.13942182
CategoryPrivate Limited Company
Incorporated25 Feb 2022
Age2 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

HAMSARD 3667 LIMITED is an active private limited company with number 13942182. It was incorporated 2 years, 4 months, 11 days ago, on 25 February 2022. The company address is Park House Park House, York, YO30 5PB, North Yorkshire, United Kingdom.



Company Fillings

Capital allotment shares

Date: 02 Apr 2024

Action Date: 08 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-08

Capital : 5,243.35 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Guerion

Appointment date: 2024-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Stevens

Termination date: 2023-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 24 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Freeman

Appointment date: 2023-01-03

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2022

Action Date: 27 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-27

Capital : 5,097.33 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Jul 2022

Action Date: 27 Jun 2022

Category: Capital

Type: SH02

Date: 2022-06-27

Documents

View document PDF

Capital name of class of shares

Date: 13 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Jul 2022

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 08 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2022

Action Date: 27 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 139421820002

Charge creation date: 2022-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2022

Action Date: 27 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 139421820003

Charge creation date: 2022-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2022

Action Date: 27 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 139421820004

Charge creation date: 2022-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Williams

Cessation date: 2022-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ldc (Managers) Limited

Notification date: 2022-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ldc Gp Llp

Notification date: 2022-06-27

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-27

Officer name: Mr Timothy James Williams

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Will Scales

Appointment date: 2022-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Alexander Smith

Appointment date: 2022-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Whelerton

Appointment date: 2022-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martyn Stevens

Appointment date: 2022-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Royston Hoggarth

Appointment date: 2022-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Salter Bennett

Appointment date: 2022-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Rupert Taylor

Appointment date: 2022-06-27

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jul 2022

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-01

Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom

New address: Park House Clifton Park York North Yorkshire YO30 5PB

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2022

Action Date: 27 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 139421820001

Charge creation date: 2022-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Williams

Appointment date: 2022-05-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Squire Patton Boggs Secretaries Limited

Termination date: 2022-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan James Jones

Termination date: 2022-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Squire Patton Boggs Directors Limited

Termination date: 2022-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Williams

Notification date: 2022-05-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Squire Patton Boggs Directors Limited

Cessation date: 2022-05-06

Documents

View document PDF

Incorporation company

Date: 25 Feb 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

381A IDRISSI LIMITED

35 DORSET MOUNT,LEEDS,LS8 3QX

Number:07520217
Status:ACTIVE
Category:Private Limited Company

BEEBY CONSULTANCY LIMITED

9 FRESHMAN WAY,MARKET HARBOROUGH,LE16 9GN

Number:08021894
Status:ACTIVE
Category:Private Limited Company

BERKELEY HOUSE (TUNBRIDGE WELLS) LIMITED

48 MOUNT EPHRAIM,TUNBRIDGE WELLS,TN4 8AU

Number:05479985
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELECT-RICK INSTALLATION AND TESTING LIMITED

8A PAVILION SQUARE,SCARBOROUGH,YO11 2JT

Number:08744983
Status:ACTIVE
Category:Private Limited Company

IKS85GS LIMITED

SUITE 1 GROUND FLOOR,BIRMINGHAM,B18 6HN

Number:11676833
Status:ACTIVE
Category:Private Limited Company

J T WEINSZTOCK LIMITED

1ST FLOOR GALLERY COURT,LONDON,N3 2FG

Number:09707830
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source