Advanced company searchLink opens in new window

4 HANDEL STREET LIMITED

Company number 05471593

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)
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