Advanced company searchLink opens in new window

IN-HAND PROPERTIES LIMITED

Company number 03499445

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)
03 Feb 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
30 Apr 2024 AA Micro company accounts made up to 31 March 2024
24 Apr 2024 AP01 Appointment of Joanna Dershowitz as a director on 24 April 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
29 Aug 2023 AA Micro company accounts made up to 31 March 2023
28 Mar 2023 AP03 Appointment of Mrs Joanna Rubens-Dershowitz as a secretary on 28 March 2023
28 Mar 2023 TM02 Termination of appointment of Ellen Helga Rubens as a secretary on 28 March 2023
21 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
22 Jul 2022 AA Micro company accounts made up to 31 March 2022
17 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
21 Jul 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
12 Aug 2020 AA Micro company accounts made up to 31 March 2020
28 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
12 Aug 2019 AA Micro company accounts made up to 31 March 2019
28 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 March 2018
29 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 March 2017
31 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
16 Sep 2014 AD01 Registered office address changed from Kite and Co Clive House Prospect Hill Redditch Worcestershire B97 4BG to C/O Kite & Co 6 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY on 16 September 2014