Advanced company searchLink opens in new window

HANBY ESTATES LTD

Company number 00479671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3,600
07 Jun 2015 SH10 Particulars of variation of rights attached to shares
07 Jun 2015 SH08 Change of share class name or designation
30 Apr 2015 AD01 Registered office address changed from Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN to L & C Farming Co Ltd Authorpe Grange Authorpe Louth Lincolnshire LN11 8PD on 30 April 2015
26 Mar 2015 AP01 Appointment of Mrs Vicky Joanne Sleaford as a director on 25 March 2015
26 Mar 2015 AP01 Appointment of Mr Robert Anthony Burridge as a director on 25 March 2015
25 Mar 2015 TM02 Termination of appointment of Timothy George Kelsey as a secretary on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Timothy George Kelsey as a director on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Anthony Vincent Manterfield as a director on 25 March 2015
24 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3,600
02 May 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
05 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2012 CH03 Secretary's details changed for Mr Timothy George Kelsey on 28 November 2012
04 Dec 2012 CH01 Director's details changed for Mr Timothy George Kelsey on 28 November 2012
03 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
03 Jul 2012 CH03 Secretary's details changed for Mr Timothy George Kelsey on 20 March 2012
03 Jul 2012 CH01 Director's details changed for Mr Timothy George Kelsey on 20 March 2012
14 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
06 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
18 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008