- Company Overview for HANSELL ESTATES LIMITED (06835475)
- Filing history for HANSELL ESTATES LIMITED (06835475)
- People for HANSELL ESTATES LIMITED (06835475)
- Charges for HANSELL ESTATES LIMITED (06835475)
- More for HANSELL ESTATES LIMITED (06835475)
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) |
---|---|---|---|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
09 Jun 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
08 Jun 2012 | CH01 | Director's details changed for Roland Kenneth Hansell on 8 June 2012 | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Jan 2012 | AD01 | Registered office address changed from 25 Fordyce Road London SE13 6RH United Kingdom on 7 January 2012 | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Nov 2011 | AD01 | Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 10 November 2011 | |
21 Jul 2011 | AD01 | Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 21 July 2011 | |
25 May 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Roland Kenneth Hansell on 3 March 2010 | |
18 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Mar 2009 | 288b | Appointment terminated director barry warmisham | |
16 Mar 2009 | 288a | Director appointed roland hansell | |
03 Mar 2009 | NEWINC | Incorporation |