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) |
---|---|---|---|
30 Jul 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
17 Oct 2017 | TM02 | Termination of appointment of Hazel Green as a secretary on 31 October 2016 | |
17 Oct 2017 | AP03 | Appointment of Caroline Whitehall as a secretary on 31 October 2016 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Sep 2016 | TM01 | Termination of appointment of Anthony Batey as a director on 14 September 2016 | |
15 Sep 2016 | AP01 | Appointment of Mr Keith John Booth as a director on 14 September 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
09 Oct 2014 | AD01 | Registered office address changed from Bradnor House Cotes Park Lane Cotes Park Industrial Estate, Somercotes Alfreton Derbyshire DE55 4NJ to Unit 17 Marchington Industrial Estate, Stubby Lane Marchington Uttoxeter Staffordshire ST14 8LP on 9 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Sep 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
28 May 2014 | TM01 | Termination of appointment of David Unwin as a director | |
28 May 2014 | TM02 | Termination of appointment of Rosamond Unwin as a secretary | |
28 May 2014 | AP01 | Appointment of Mr Anthony Batey as a director | |
28 May 2014 | AP03 | Appointment of Ms Hazel Green as a secretary | |
25 Oct 2013 | TM01 | Termination of appointment of David Unwin as a director | |
27 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
05 Sep 2012 | AP01 | Appointment of Mr David Joseph Unwin as a director | |
05 Sep 2012 | TM01 | Termination of appointment of Rosamond Unwin as a director | |
11 Jul 2012 | AD01 | Registered office address changed from Bradnor Business Park Nottingham Road Lount Ashby De La Zouch Leics LE65 1SD on 11 July 2012 |