HANDSOME SKETCH DEVELOPMENTS LIMITED
Company number 10752843
- Company Overview for HANDSOME SKETCH DEVELOPMENTS LIMITED (10752843)
- Filing history for HANDSOME SKETCH DEVELOPMENTS LIMITED (10752843)
- People for HANDSOME SKETCH DEVELOPMENTS LIMITED (10752843)
- Charges for HANDSOME SKETCH DEVELOPMENTS LIMITED (10752843)
- More for HANDSOME SKETCH DEVELOPMENTS LIMITED (10752843)
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
|
|
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 |