- Company Overview for 16 HANDFORTH ROAD LIMITED (06046797)
- Filing history for 16 HANDFORTH ROAD LIMITED (06046797)
- People for 16 HANDFORTH ROAD LIMITED (06046797)
- More for 16 HANDFORTH ROAD LIMITED (06046797)
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) |
---|---|---|---|
19 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
14 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
21 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
29 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
28 Oct 2021 | AP01 | Appointment of Mr Martin Cawley as a director on 10 September 2021 | |
04 Oct 2021 | PSC07 | Cessation of Isabel Emma Agnew as a person with significant control on 10 September 2021 | |
04 Oct 2021 | PSC01 | Notification of Martin Cawley as a person with significant control on 10 September 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Isabel Emma Agnew as a director on 10 September 2021 | |
10 Sep 2021 | TM02 | Termination of appointment of Isabel Emma Agnew as a secretary on 10 September 2021 | |
10 Sep 2021 | AP03 | Appointment of Mr Matthew John Brodtke as a secretary on 10 September 2021 | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
23 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
12 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
23 Jan 2019 | AD02 | Register inspection address has been changed from C/O Louise Shaw 16 Handforth Road London SW9 0LP England to 16 Handforth Road London SW9 0LP | |
23 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
23 Jan 2019 | PSC01 | Notification of Matthew John Brodtke as a person with significant control on 24 May 2018 | |
23 Jan 2019 | PSC07 | Cessation of Louise Mary Stuart Shaw as a person with significant control on 24 May 2018 | |
23 Jan 2019 | CH01 | Director's details changed for Miss Isabel Emma Nicholson on 19 August 2016 | |
23 May 2018 | TM02 | Termination of appointment of Louise Mary Shaw as a secretary on 23 May 2018 | |
23 May 2018 | TM01 | Termination of appointment of Louise Mary Stuart Shaw as a director on 23 May 2018 |