COUCHMAN HANSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Satisfaction of charge 082668790001 in full

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

19/11/2419 November 2024 Change of details for Mr Daniel John Couchman as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Daniel John Couchman on 2024-11-18

View Document

18/11/2418 November 2024 Change of details for Mrs Alexandra Jane Elizabeth Couchman as a person with significant control on 2024-11-18

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

06/08/236 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/04/2318 April 2023 Appointment of Mr Graham Jewell as a director on 2023-04-11

View Document

18/04/2318 April 2023 Appointment of Ms Emily Jane Yeardley as a director on 2023-04-11

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

21/10/2121 October 2021 Registered office address changed from Chiltlee House Haslemere Road Liphook Hampshire GU30 7AZ to 5 Charter Walk West Street Haslemere Surrey GU27 2AD on 2021-10-21

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/07/2020 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN COUCHMAN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 CESSATION OF CHRISTINE MARGARET HANSON AS A PSC

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA JANE ELIZABETH COUCHMAN

View Document

05/08/195 August 2019 RE BUYBACK AGREEMENT 06/12/2018

View Document

05/08/195 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/199 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HANSON

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MRS ALEXANDRA JANE ELIZABETH COUCHMAN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/11/187 November 2018 CESSATION OF DANIEL JOHN COUCHMAN AS A PSC

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

25/05/1725 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/11/153 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/11/1411 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/12/134 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 CURREXT FROM 31/10/2013 TO 31/01/2014

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 15B HIGH STREET ALTON HAMPSHIRE GU34 1AW UNITED KINGDOM

View Document

24/10/1224 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company