SOUTH HANDFORD DEVELOPMENT LIMITED
Company number 03602034
- Company Overview for SOUTH HANDFORD DEVELOPMENT LIMITED (03602034)
- Filing history for SOUTH HANDFORD DEVELOPMENT LIMITED (03602034)
- People for SOUTH HANDFORD DEVELOPMENT LIMITED (03602034)
- Charges for SOUTH HANDFORD DEVELOPMENT LIMITED (03602034)
- More for SOUTH HANDFORD DEVELOPMENT LIMITED (03602034)
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) |
---|---|---|---|
28 Aug 2024 | TM02 | Termination of appointment of Lyndsey Ash as a secretary on 26 August 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 27 July 2024 with updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates | |
05 Jul 2023 | AP03 | Appointment of Miss Lyndsey Ash as a secretary on 1 July 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Sep 2022 | AAMD | Amended micro company accounts made up to 30 June 2021 | |
20 Sep 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
31 Aug 2022 | PSC04 | Change of details for Mr David George Unwin as a person with significant control on 1 July 2022 | |
31 Aug 2022 | PSC07 | Cessation of David Joseph Unwin as a person with significant control on 1 July 2022 | |
15 Jul 2022 | PSC04 | Change of details for Mr David George Unwin as a person with significant control on 22 July 2016 | |
15 Jul 2022 | PSC04 | Change of details for Mr David Joseph Unwin as a person with significant control on 22 July 2016 | |
11 May 2022 | AA | Micro company accounts made up to 30 June 2021 | |
10 Mar 2022 | TM02 | Termination of appointment of Caroline Whitehall as a secretary on 10 January 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Sep 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
23 Jul 2021 | MR04 | Satisfaction of charge 1 in full | |
29 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Aug 2019 | PSC04 | Change of details for Mr David Joseph Unwin as a person with significant control on 15 August 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
28 Sep 2018 | TM01 | Termination of appointment of Keith John Booth as a director on 15 September 2018 | |
28 Sep 2018 | AP01 | Appointment of Mr David George Unwin as a director on 15 September 2018 |