Advanced company searchLink opens in new window

HANDSOME SKETCH DEVELOPMENTS LIMITED

Company number 10752843

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)
13 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
13 Nov 2023 CH01 Director's details changed for Mr Jonathan Desmond Lennox on 10 November 2023
13 Nov 2023 PSC04 Change of details for Mr Jonathan Desmond Lennox as a person with significant control on 10 November 2023
13 Nov 2023 AD01 Registered office address changed from Unit 22 Walker Avenue Wolverton Mill Milton Keynes Bucks MK12 5TW United Kingdom to C/O Holmes Accountancy Ltd Unit 15.2 - Linford Forum, 18 Rockingham Drive, Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 13 November 2023
22 Aug 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
22 Aug 2023 CH01 Director's details changed for Mr Jonathan Desmond Lennox on 1 May 2023
22 Aug 2023 PSC04 Change of details for Mr Jonathan Desmond Lennox as a person with significant control on 1 May 2023
12 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
09 Aug 2023 AA Total exemption full accounts made up to 31 May 2022
21 Jul 2023 AD01 Registered office address changed from Unit 29 Jbj Business Park Northampton Road Blisworth Northampton NN7 3DW United Kingdom to Unit 22 Walker Avenue Wolverton Mill Milton Keynes Bucks MK12 5TW on 21 July 2023
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
13 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
13 May 2022 PSC04 Change of details for Mr Jon Lennox as a person with significant control on 1 May 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
20 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 31 May 2020
12 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
07 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 2
01 Feb 2019 AA Micro company accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
04 Oct 2017 MR01 Registration of charge 107528430001, created on 22 September 2017