Advanced company searchLink opens in new window

HANDFORD PLACE MANAGEMENT LIMITED

Company number 05062267

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)
06 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
02 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Aug 2023 TM01 Termination of appointment of Olga Moser as a director on 10 August 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
25 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
05 Nov 2021 AP01 Appointment of Mrs Linda Gabrielle Daniels as a director on 20 October 2021
05 Nov 2021 TM01 Termination of appointment of Edwina Alice Parker as a director on 20 October 2021
09 Jul 2021 AA Micro company accounts made up to 31 December 2020
23 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2021 AP04 Appointment of Sapphire Property Management Ltd as a secretary on 1 January 2021
06 Jan 2021 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 31 December 2020
06 Jan 2021 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Sapphire House Whitehall Road Colchester CO2 8YU on 6 January 2021
15 Jul 2020 AA Micro company accounts made up to 31 December 2019
06 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
05 Feb 2020 TM01 Termination of appointment of Karen Paulette Eldred as a director on 29 January 2020
20 Jan 2020 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 29 November 2019
20 Jan 2020 TM02 Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on 29 November 2019
20 Jan 2020 AD01 Registered office address changed from Yew Tree House 10 Church Street St Neots Cambs PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2020
09 Jul 2019 AA Micro company accounts made up to 31 December 2018
17 Jun 2019 AP01 Appointment of Mrs Karen Paulette Eldred as a director on 18 August 2018