- Company Overview for HANDFORD PLACE FREEHOLD LIMITED (11497394)
- Filing history for HANDFORD PLACE FREEHOLD LIMITED (11497394)
- People for HANDFORD PLACE FREEHOLD LIMITED (11497394)
- More for HANDFORD PLACE FREEHOLD LIMITED (11497394)
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 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with updates | |
07 Oct 2024 | AP04 | Appointment of Sapphire Property Management Limited as a secretary on 4 October 2024 | |
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
19 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Jun 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
14 Feb 2023 | AP01 | Appointment of Mrs Linda Gabrielle Daniels as a director on 24 November 2022 | |
10 Feb 2023 | TM01 | Termination of appointment of Edwina Alice Parker as a director on 24 November 2022 | |
21 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
13 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Aug 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
12 Jan 2021 | AAMD | Amended micro company accounts made up to 31 August 2019 | |
11 Jan 2021 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Sapphire House Whitehall Road Colchester CO2 8YU on 11 January 2021 | |
11 Jan 2021 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 31 December 2020 | |
03 Dec 2020 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 May 2020 | |
03 Dec 2020 | TM02 | Termination of appointment of Fba (Directors and Secretaries) Limited as a secretary on 1 May 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from Yew Tree House 10 Church Street St. Neots PE19 2BU United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 3 December 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
30 Jul 2020 | AA | Micro company accounts made up to 31 August 2019 | |
27 Apr 2020 | AA01 | Current accounting period extended from 31 August 2020 to 31 December 2020 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
09 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
02 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-02
|