Advanced company searchLink opens in new window

HANDBAG HOLDINGS LIMITED

Company number 06580447

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)
26 Mar 2014 TM02 Termination of appointment of Lindsay Desmier as a secretary
06 Feb 2014 AA Group of companies' accounts made up to 30 April 2013
08 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 16/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2013 MR01 Registration of charge 065804470002
05 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
24 Jan 2013 AA Group of companies' accounts made up to 30 April 2012
24 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
04 Jan 2012 AP03 Appointment of Mr Lindsay Desmier as a secretary
04 Jan 2012 TM01 Termination of appointment of Marlies Spiekman as a director
29 Nov 2011 AA Group of companies' accounts made up to 30 April 2011
28 Oct 2011 TM02 Termination of appointment of Marlies Spiekman as a secretary
28 Oct 2011 AP01 Appointment of Mr Lindsay Desmier as a director
28 Oct 2011 TM01 Termination of appointment of Stuart Lunan as a director
28 Oct 2011 TM01 Termination of appointment of David Lunan as a director
28 Oct 2011 TM02 Termination of appointment of Marlies Spiekman as a secretary
22 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
27 Aug 2010 AD01 Registered office address changed from Unit 1B Weyhill Industrial Park Fyfield Road Andover Hampshire SP11 8DN on 27 August 2010
27 Aug 2010 TM01 Termination of appointment of David Spitz as a director
19 Aug 2010 AA Group of companies' accounts made up to 30 April 2010
30 Apr 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Marlies Spiekman on 30 April 2010
30 Apr 2010 CH01 Director's details changed for Michael Paul Hiscock on 30 April 2010
30 Apr 2010 TM01 Termination of appointment of Leo Gestetner as a director
30 Apr 2010 CH01 Director's details changed for Stuart John Lunan on 30 April 2010
23 Dec 2009 AA Group of companies' accounts made up to 30 April 2009