- 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) |
---|---|---|---|
23 May 2018 | AP03 | Appointment of Mrs Isabel Emma Agnew as a secretary on 23 May 2018 | |
23 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
23 May 2018 | AP01 | Appointment of Mr Matthew John Brodtke as a director on 23 May 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
15 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
21 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
05 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
03 Feb 2016 | AR01 | Annual return made up to 10 January 2016 no member list | |
03 Feb 2016 | AD02 | Register inspection address has been changed from C/O the Hon Nicola Jenkin 6 Queen Street Brightlingsea Colchester Essex CO7 0PH United Kingdom to C/O Louise Shaw 16 Handforth Road London SW9 0LP | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Mar 2015 | AP01 | Appointment of Miss Isabel Emma Nicholson as a director on 13 February 2015 | |
07 Mar 2015 | TM01 | Termination of appointment of Nicola Mary Jenkin as a director on 13 February 2015 | |
12 Jan 2015 | AR01 | Annual return made up to 10 January 2015 no member list | |
10 Jan 2015 | TM02 | Termination of appointment of Nicola Mary Jenkin as a secretary on 10 January 2015 | |
10 Jan 2015 | AD01 | Registered office address changed from 6 Queen Street Brightlingsea Colchester CO7 0PH to Ground Floor Flat 16 Handforth Road London SW9 0LP on 10 January 2015 | |
10 Jan 2015 | AP03 | Appointment of Miss Louise Mary Shaw as a secretary on 10 January 2015 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Jan 2014 | AR01 | Annual return made up to 10 January 2014 no member list | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 10 January 2013 no member list | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 10 January 2012 no member list | |
30 Jan 2012 | CH01 | Director's details changed for Benjamin Arber on 30 January 2012 | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
29 Jan 2011 | AR01 | Annual return made up to 10 January 2011 no member list |