- Company Overview for HANDAN DEVELOPMENTS LIMITED (04941399)
- Filing history for HANDAN DEVELOPMENTS LIMITED (04941399)
- People for HANDAN DEVELOPMENTS LIMITED (04941399)
- Insolvency for HANDAN DEVELOPMENTS LIMITED (04941399)
- More for HANDAN DEVELOPMENTS LIMITED (04941399)
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) |
---|---|---|---|
09 Apr 2014 | AD01 | Registered office address changed from 6Th Floor 388 Euston Road London NW1 3BG United Kingdom on 9 April 2014 | |
08 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 8 April 2014 | |
21 Jan 2014 | TM01 | Termination of appointment of Steven Oliver as a director | |
21 Jan 2014 | AP01 | Appointment of Mr David Blake as a director | |
14 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
16 Nov 2011 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
07 Nov 2011 | CH04 |
Secretary's details changed
|
|
02 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
13 Sep 2011 | AP01 | Appointment of Nigel Terry Fee as a director | |
13 Sep 2011 | TM01 | Termination of appointment of Kieran Larkin as a director | |
21 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 | |
05 Apr 2011 | CH04 | Secretary's details changed | |
04 Apr 2011 | CH01 | Director's details changed for Mr Steven Oliver on 25 February 2011 | |
31 Mar 2011 | CH01 | Director's details changed for Mr Steven Oliver on 25 February 2011 | |
30 Mar 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
02 Mar 2011 | AD01 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 | |
26 Oct 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
18 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Mr Steven Oliver on 15 October 2009 | |
10 Aug 2009 | 88(2) | Ad 31/07/09-31/07/09\gbp si 47250@0.5=23625\gbp ic 350000/373625\ | |
15 May 2009 | 288c | Director's change of particulars / steven oliver / 14/05/2009 |