- Company Overview for 4 HANDEL STREET LIMITED (05471593)
- Filing history for 4 HANDEL STREET LIMITED (05471593)
- People for 4 HANDEL STREET LIMITED (05471593)
- More for 4 HANDEL STREET LIMITED (05471593)
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) |
---|---|---|---|
28 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
05 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
17 Nov 2023 | AD01 | Registered office address changed from C/O Alfred Property Managment Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England to C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW on 17 November 2023 | |
15 Nov 2023 | AD01 | Registered office address changed from 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England to C/O Alfred Property Managment Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW on 15 November 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
10 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jul 2022 | TM02 | Termination of appointment of Pastor Real Estate as a secretary on 1 May 2022 | |
04 Jul 2022 | AP04 | Appointment of Alfred Property Management as a secretary on 1 May 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
03 May 2022 | AD01 | Registered office address changed from C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England to 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW on 3 May 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 May 2021 | TM01 | Termination of appointment of Hanna Osmolska as a director on 6 April 2021 | |
14 May 2021 | AP01 | Appointment of Ms Susan Padget as a director on 14 May 2021 | |
10 May 2021 | TM01 | Termination of appointment of Thomas James Cleaver as a director on 6 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
22 Jan 2021 | TM01 | Termination of appointment of Elizabeth Marie Bailey as a director on 22 January 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of Thomas James Bussmann as a director on 22 January 2021 | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Aug 2020 | AP04 | Appointment of Pastor Real Estate as a secretary on 14 August 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
21 Dec 2018 | CH01 | Director's details changed for Mr Georgios Hadjikyriacos on 21 December 2018 | |
21 Dec 2018 | CH01 | Director's details changed for Thomas James Bussmann on 21 December 2018 |