AA |
Dormant company accounts made up to December 31, 2022
filed on: 25th, October 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 2nd, October 2021
|
accounts |
Free Download
|
AP03 |
Appointment (date: March 2, 2021) of a secretary
filed on: 13th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 25th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 2, 2021
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2021
filed on: 10th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 25th, September 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 6, 2020
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On September 19, 2019 new director was appointed.
filed on: 6th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 14th, August 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 14th, October 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2015
filed on: 30th, December 2015
|
annual return |
Free Download
(18 pages)
|
AUD |
Auditor's resignation
filed on: 5th, October 2015
|
auditors |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 7th, August 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2014
filed on: 27th, January 2015
|
annual return |
Free Download
(21 pages)
|
SH01 |
Capital declared on January 27, 2015: 554297.77 GBP
|
capital |
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 23rd, January 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 23rd, January 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 3, 2014: 1054297.77 GBP
filed on: 15th, December 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, December 2014
|
resolution |
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, December 2014
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 15th, December 2014
|
capital |
Free Download
(2 pages)
|
CH01 |
On July 4, 2014 director's details were changed
filed on: 1st, August 2014
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 17th, July 2014
|
accounts |
Free Download
(67 pages)
|
CERTNM |
Company name changed folkes investments LTDcertificate issued on 04/06/14
filed on: 4th, June 2014
|
change of name |
Free Download
(4 pages)
|
RES15 |
Resolution on May 19, 2014 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 28th, May 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 28, 2014
filed on: 28th, May 2014
|
resolution |
Free Download
(3 pages)
|
CH01 |
On April 6, 2014 director's details were changed
filed on: 27th, May 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On April 6, 2014 director's details were changed
filed on: 27th, May 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 12, 2013 new director was appointed.
filed on: 12th, December 2013
|
officers |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2013
filed on: 25th, November 2013
|
annual return |
Free Download
(18 pages)
|
SH01 |
Capital declared on November 25, 2013: 554297.77 GBP
|
capital |
|
AA |
Group of companies' accounts made up to December 31, 2012
filed on: 12th, August 2013
|
accounts |
Free Download
(60 pages)
|
CERTNM |
Company name changed hamsard 3270 LIMITEDcertificate issued on 07/01/13
filed on: 7th, January 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 7th, January 2013
|
change of name |
Free Download
(2 pages)
|
AP03 |
Appointment (date: December 20, 2012) of a secretary
filed on: 20th, December 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 18, 2012 new director was appointed.
filed on: 18th, December 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 18, 2012 new director was appointed.
filed on: 18th, December 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 18, 2012 new director was appointed.
filed on: 18th, December 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2012
filed on: 11th, December 2012
|
annual return |
Free Download
(16 pages)
|
CAP-SS |
Solvency statement dated 14/02/12
filed on: 15th, February 2012
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 15th, February 2012
|
resolution |
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 15th, February 2012
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on February 15, 2012: 554297.77 GBP
filed on: 15th, February 2012
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2012
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on January 31, 2012
filed on: 9th, February 2012
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 31, 2012: 571441.00 GBP
filed on: 9th, February 2012
|
capital |
Free Download
(12 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, February 2012
|
resolution |
Free Download
(21 pages)
|
AP01 |
On November 29, 2011 new director was appointed.
filed on: 29th, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 29, 2011 new director was appointed.
filed on: 29th, November 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 28th, November 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 28, 2011. Old Address: , Squire Sanders Hammonds (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR, United Kingdom
filed on: 28th, November 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 28, 2011
filed on: 28th, November 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 28, 2011
filed on: 28th, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 28, 2011
filed on: 28th, November 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2011
|
incorporation |
Free Download
(31 pages)
|