Advanced company searchLink opens in new window

HANDOVER LIMITED

Company number 06286870

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)
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
28 Nov 2013 AA01 Current accounting period extended from 30 September 2013 to 31 March 2014
21 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
01 May 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Aug 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
13 Jul 2011 AP01 Appointment of Mr Jagdish Nagrecha as a director
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Jun 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Manhar Paun on 27 October 2009
29 Jun 2009 363a Return made up to 20/06/09; full list of members
22 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
14 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
10 Feb 2009 225 Accounting reference date extended from 30/06/2008 to 30/09/2008
08 Aug 2008 288b Appointment terminated secretary kejal jivraj
08 Aug 2008 288a Secretary appointed mr jagdish nagrecha
28 Jul 2008 363a Return made up to 20/06/08; full list of members
08 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
17 Jun 2008 287 Registered office changed on 17/06/2008 from 48 ealing road wembley middlesex HA0 4TQ