HAMSARD FIVE THOUSAND AND EIGHTEEN LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-04-05

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-04-05

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Memorandum and Articles of Association

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Change of share class name or designation

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-04-05

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-04-05

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

22/02/1822 February 2018 SAIL ADDRESS CHANGED FROM: RSM 4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY UNITED KINGDOM

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

26/09/1626 September 2016 PREVSHO FROM 31/05/2016 TO 05/04/2016

View Document

05/04/165 April 2016 SAIL ADDRESS CHANGED FROM: BAKER TILLY 4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY UNITED KINGDOM

View Document

05/04/165 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/04/151 April 2015 SAIL ADDRESS CHANGED FROM: BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/04/151 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 PREVSHO FROM 31/10/2014 TO 31/05/2014

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY NEIL MACLAURIN

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL MACLAURIN

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/03/1427 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 SAIL ADDRESS CHANGED FROM: RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RALPH MACLAURIN / 01/10/2013

View Document

25/03/1425 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL RALPH MACLAURIN / 01/10/2013

View Document

30/12/1330 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

30/12/1330 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/03/135 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

22/03/1222 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RALPH MACLAURIN / 26/02/2011

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/03/104 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/01/1031 January 2010 SAIL ADDRESS CREATED

View Document

05/04/095 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL MACLAURIN / 25/03/2009

View Document

28/03/0928 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 13 HORNBEAM SQUARE SOUTH HARROGATE NORTH YORKSHIRE HG2 8NB

View Document

21/06/0521 June 2005 REDUCTION OF ISSUED CAPITAL

View Document

18/06/0518 June 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

18/05/0518 May 2005 £ NC 100/1800094 09/0

View Document

18/05/0518 May 2005 £ NC 1800094/100 09/05/05

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 SHARES AGREEMENT OTC

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/10/99

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 2 PARK LANE LEEDS LS3 1ES

View Document

16/07/9916 July 1999 ADOPT MEM AND ARTS 07/07/99

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/998 April 1999 ADOPT MEM AND ARTS 23/03/99

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 ADOPT MEM AND ARTS 23/03/99

View Document

30/03/9930 March 1999 S-DIV 23/03/99

View Document

09/03/999 March 1999 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