HAMSARD ONE THOUSAND AND SIXTY NINE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

08/12/218 December 2021 Appointment of Mrs Linda Codrington as a director on 2021-11-30

View Document

08/12/218 December 2021 Appointment of Mr Nicholas James Codrington as a director on 2021-11-30

View Document

08/12/218 December 2021 Appointment of Mrs Rachel Codrington-Hopkins as a director on 2021-11-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

21/07/1621 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034860110004

View Document

04/04/154 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/01/155 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LEEGAARD EDWARDS / 31/12/2013

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEEGAARD EDWARDS / 31/12/2013

View Document

30/07/1330 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 AUDITOR'S RESIGNATION

View Document

03/01/123 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEEGAARD EDWARDS / 20/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY JAMES CODRINGTON / 20/12/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 REDUCE ISSUED CAPITAL 17/12/2008

View Document

27/02/0927 February 2009 MEMORANDUM OF CAPITAL - PROCESSED 27/02/09

View Document

27/02/0927 February 2009 SOLVENCY STATEMENT DATED 17/12/08

View Document

27/02/0927 February 2009 GBP NC 1982000/301500 17/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/05/0722 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/05/0722 May 2007 VARIOUS AGREEMENTS 27/04/07

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 RETURN MADE UP TO 24/12/06; NO CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 24/12/05; NO CHANGE OF MEMBERS

View Document

08/11/058 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 24/12/03; CHANGE OF MEMBERS

View Document

19/06/0319 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

23/12/0223 December 2002 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0210 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 £ IC 3600000/3000000 19/05/00 £ SR [email protected]=600000

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS; AMEND

View Document

04/01/004 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 AUDITOR'S RESIGNATION

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 ADOPT MEM AND ARTS 10/03/98

View Document

16/03/9816 March 1998 NC INC ALREADY ADJUSTED 10/03/98

View Document

16/03/9816 March 1998 NC INC ALREADY ADJUSTED 10/03/98

View Document

16/03/9816 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/03/98

View Document

16/03/9816 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/03/98

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH

View Document

16/03/9816 March 1998 £ NC 100/1982000 10/03/98

View Document

24/12/9724 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company