Advanced company searchLink opens in new window

HANBRIDGE PROPERTIES LIMITED

Company number 03114408

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)
20 Dec 2004 363s Return made up to 16/10/04; full list of members
27 Jan 2004 AA Total exemption small company accounts made up to 31 March 2003
18 Oct 2003 363s Return made up to 16/10/03; full list of members
14 Oct 2003 395 Particulars of mortgage/charge
19 Dec 2002 AA Total exemption small company accounts made up to 31 March 2002
16 Dec 2002 363s Return made up to 16/10/02; full list of members
12 Feb 2002 363s Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
02 Feb 2002 AA Total exemption small company accounts made up to 31 March 2001
21 Dec 2000 AA Accounts for a small company made up to 31 March 2000
10 Dec 2000 363s Return made up to 16/10/00; full list of members
09 Dec 1999 AA Accounts for a small company made up to 31 March 1999
08 Dec 1999 363s Return made up to 16/10/99; full list of members
18 Dec 1998 AA Accounts for a small company made up to 31 March 1998
18 Nov 1998 363s Return made up to 16/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 Jul 1998 287 Registered office changed on 06/07/98 from: kidsons impey, devonshire house 36 george street manchester M1 4HA
17 Nov 1997 363s Return made up to 16/10/97; no change of members
14 Aug 1997 AA Full accounts made up to 31 March 1997
23 Jul 1997 287 Registered office changed on 23/07/97 from: c/o halpern and woolf alberton house st marys parsonage manchester M3 2WJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/07/97 from: c/o halpern and woolf alberton house st marys parsonage manchester M3 2WJ
24 Oct 1996 363s Return made up to 16/10/96; full list of members
24 Nov 1995 88(2)R Ad 09/11/95--------- £ si 998@1=998 £ ic 2/1000
24 Nov 1995 224 Accounting reference date notified as 31/03
03 Nov 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
03 Nov 1995 123 £ nc 100/1000 18/10/95
03 Nov 1995 287 Registered office changed on 03/11/95 from: 33 crwys road cardiff CF2 4YF
03 Nov 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed