- Company Overview for HANDYMAN HOUSE (MIDLANDS) LIMITED (01533571)
- Filing history for HANDYMAN HOUSE (MIDLANDS) LIMITED (01533571)
- People for HANDYMAN HOUSE (MIDLANDS) LIMITED (01533571)
- Charges for HANDYMAN HOUSE (MIDLANDS) LIMITED (01533571)
- More for HANDYMAN HOUSE (MIDLANDS) LIMITED (01533571)
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) |
---|---|---|---|
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
15 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 March 2018 | |
14 Mar 2018 | PSC01 | Notification of Alan Stephen Prosser as a person with significant control on 21 December 2017 | |
14 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 March 2018 | |
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
07 Jul 2017 | PSC01 | Notification of Claire Lawson as a person with significant control on 6 April 2016 | |
07 Jul 2017 | MR04 | Satisfaction of charge 2 in full | |
07 Jul 2017 | MR04 | Satisfaction of charge 5 in full | |
07 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
07 Jul 2017 | MR04 | Satisfaction of charge 4 in full | |
22 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
15 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
30 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
17 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | TM01 | Termination of appointment of Alan Armfield Prosser as a director on 6 March 2015 | |
01 Oct 2014 | AP01 | Appointment of Mrs Carol Irene Newton as a director on 25 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Roy Newton as a director on 7 September 2014 | |
30 Sep 2014 | TM02 | Termination of appointment of Roy Newton as a secretary on 7 September 2014 | |
19 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
18 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
02 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
14 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|