Advanced company searchLink opens in new window

SOUTH HANDFORD DEVELOPMENT LIMITED

Company number 03602034

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)
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
  • GBP 200
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
  • GBP 2
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
  • GBP 2
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