HANDLEY CHASE COMMERCIAL CENTRE LIMITED
Company number 11582182
- Company Overview for HANDLEY CHASE COMMERCIAL CENTRE LIMITED (11582182)
- Filing history for HANDLEY CHASE COMMERCIAL CENTRE LIMITED (11582182)
- People for HANDLEY CHASE COMMERCIAL CENTRE LIMITED (11582182)
- Registers for HANDLEY CHASE COMMERCIAL CENTRE LIMITED (11582182)
- More for HANDLEY CHASE COMMERCIAL CENTRE LIMITED (11582182)
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) |
---|---|---|---|
16 Oct 2024 | CH01 | Director's details changed for Mr Hugh Munro Bater Caseley on 4 October 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
15 Oct 2024 | CH01 | Director's details changed for Mr David John Hindmarch on 4 October 2024 | |
15 Oct 2024 | PSC05 | Change of details for Sleaford Property Developments Limited as a person with significant control on 12 September 2024 | |
09 Oct 2024 | CH03 | Secretary's details changed for Peter Sandham Townsend on 4 October 2024 | |
08 Oct 2024 | CH01 | Director's details changed for Mr Peter Sandham Townsend on 8 October 2024 | |
08 Oct 2024 | CH01 | Director's details changed for Mr Peter Sandham Townsend on 4 October 2024 | |
14 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Mar 2024 | AD01 | Registered office address changed from Elm House Elmer Street North Grantham NG31 6RE United Kingdom to 3 Castlegate Grantham Lincolnshire NG31 6SF on 8 March 2024 | |
08 Mar 2024 | AD04 | Register(s) moved to registered office address Elm House Elmer Street North Grantham NG31 6RE | |
01 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
18 Jul 2023 | CH03 | Secretary's details changed for Peter Sandham Townsend on 6 July 2023 | |
18 Jul 2023 | CH01 | Director's details changed for Mr Peter Sandham Townsend on 6 July 2023 | |
23 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
15 Sep 2022 | PSC05 | Change of details for Sleaford Property Developments Limited as a person with significant control on 15 September 2022 | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
25 Oct 2021 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
25 Oct 2021 | AD02 | Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 3 Castlegate Grantham Lincolnshire NG31 6SF | |
15 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Aug 2021 | AP01 | Appointment of Mr David John Hindmarch as a director on 27 May 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Hugh Munro Bater Caseley on 8 July 2021 | |
17 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 30 June 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates |