- Company Overview for HANDOVER HR LIMITED (04985975)
- Filing history for HANDOVER HR LIMITED (04985975)
- People for HANDOVER HR LIMITED (04985975)
- Charges for HANDOVER HR LIMITED (04985975)
- More for HANDOVER HR LIMITED (04985975)
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) |
---|---|---|---|
04 Mar 2019 | MR04 | Satisfaction of charge 049859750002 in full | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
02 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
26 Apr 2017 | MR01 | Registration of charge 049859750002, created on 26 April 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
03 Aug 2016 | AD01 | Registered office address changed from Chase Mill, Winchester Road Bishops Waltham Hampshire SO32 1AH to 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA on 3 August 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
21 Nov 2013 | CH01 | Director's details changed for Mrs Chloe Alice Carey on 1 January 2013 | |
21 Nov 2013 | CH03 | Secretary's details changed for Mrs Chloe Alice Carey on 1 January 2013 | |
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
26 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
07 Mar 2011 | TM01 | Termination of appointment of Kirstie Loveridge as a director |