- Company Overview for HANDBAG HOLDINGS LIMITED (06580447)
- Filing history for HANDBAG HOLDINGS LIMITED (06580447)
- People for HANDBAG HOLDINGS LIMITED (06580447)
- Charges for HANDBAG HOLDINGS LIMITED (06580447)
- Registers for HANDBAG HOLDINGS LIMITED (06580447)
- More for HANDBAG HOLDINGS LIMITED (06580447)
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) |
---|---|---|---|
09 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
05 Jan 2018 | CH01 | Director's details changed for Dr Dow Peter Famulak on 1 January 2018 | |
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
20 Dec 2017 | AD03 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peters Square Manchester M2 3AE | |
22 Aug 2017 | AD02 | Register inspection address has been changed to C/O Kpmg Llp One St. Peters Square Manchester M2 3AE | |
01 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
08 Apr 2016 | MR04 | Satisfaction of charge 065804470002 in full | |
31 Mar 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
18 Mar 2016 | AP01 | Appointment of Mr Robert Karl Smits as a director on 11 March 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Philip Simon Shapiro as a director on 11 March 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Stephen Thomas Smith as a director on 11 March 2016 | |
17 Mar 2016 | TM02 | Termination of appointment of Stephen Thomas Smith as a secretary on 11 March 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Michael Paul Hiscock as a director on 11 March 2016 | |
17 Mar 2016 | AP01 | Appointment of Mr Dow Peter Famulak as a director on 11 March 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from Mill House Unit 2 Eelmoor Road Farnborough Hampshire GU14 7QN to 242-246 Marylebone Road London NW1 6JQ on 17 March 2016 | |
27 Jan 2016 | AA | Group of companies' accounts made up to 30 April 2015 | |
04 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
|
|
13 Feb 2015 | AA | Group of companies' accounts made up to 30 April 2014 | |
04 Jun 2014 | AP03 | Appointment of Mr Stephen Thomas Smith as a secretary | |
03 Jun 2014 | AP01 | Appointment of Mr Stephen Thomas Smith as a director | |
29 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
11 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
26 Mar 2014 | TM01 | Termination of appointment of Lindsay Desmier as a director |