- 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) |
---|---|---|---|
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
|
|
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 |