COUCHMAN HANSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Satisfaction of charge 082668790001 in full |
20/11/2420 November 2024 | Confirmation statement made on 2024-10-24 with updates |
19/11/2419 November 2024 | Change of details for Mr Daniel John Couchman as a person with significant control on 2024-11-18 |
18/11/2418 November 2024 | Director's details changed for Mr Daniel John Couchman on 2024-11-18 |
18/11/2418 November 2024 | Change of details for Mrs Alexandra Jane Elizabeth Couchman as a person with significant control on 2024-11-18 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
06/08/236 August 2023 | Total exemption full accounts made up to 2023-01-31 |
18/04/2318 April 2023 | Appointment of Mr Graham Jewell as a director on 2023-04-11 |
18/04/2318 April 2023 | Appointment of Ms Emily Jane Yeardley as a director on 2023-04-11 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-01-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-24 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-24 with updates |
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 |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/07/2020 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN COUCHMAN |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
24/10/1924 October 2019 | CESSATION OF CHRISTINE MARGARET HANSON AS A PSC |
24/10/1924 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA JANE ELIZABETH COUCHMAN |
05/08/195 August 2019 | RE BUYBACK AGREEMENT 06/12/2018 |
05/08/195 August 2019 | RETURN OF PURCHASE OF OWN SHARES |
09/07/199 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HANSON |
29/04/1929 April 2019 | DIRECTOR APPOINTED MRS ALEXANDRA JANE ELIZABETH COUCHMAN |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/11/187 November 2018 | CESSATION OF DANIEL JOHN COUCHMAN AS A PSC |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
25/05/1725 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
03/11/153 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
11/11/1411 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
04/12/134 December 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
30/09/1330 September 2013 | CURREXT FROM 31/10/2013 TO 31/01/2014 |
16/01/1316 January 2013 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 15B HIGH STREET ALTON HAMPSHIRE GU34 1AW UNITED KINGDOM |
24/10/1224 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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