HANDAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER SKELDON

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE EXECUTORS OF THE LATE DOROTHEA ALICE NESBITT

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

08/12/178 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/12/2017

View Document

26/09/1726 September 2017 SOLVENCY STATEMENT DATED 22/08/17

View Document

26/09/1726 September 2017 STATEMENT BY DIRECTORS

View Document

26/09/1726 September 2017 26/09/17 STATEMENT OF CAPITAL GBP 1.41

View Document

26/09/1726 September 2017 REDUCE ISSUED CAPITAL 02/09/2017

View Document

23/08/1723 August 2017 TERMINATE DIR APPOINTMENT

View Document

23/08/1723 August 2017 TERMINATE DIR APPOINTMENT

View Document

22/06/1722 June 2017 CHANGE PERSON AS DIRECTOR

View Document

08/06/178 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CHANGE PERSON AS DIRECTOR

View Document

06/03/176 March 2017 CHANGE PERSON AS DIRECTOR

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 06/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 10/08/2015

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

29/01/1629 January 2016 ADOPT ARTICLES 14/12/2015

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL FEE

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-STOPS

View Document

21/12/1521 December 2015 14/12/15 STATEMENT OF CAPITAL GBP 726125

View Document

27/10/1527 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 24/06/15 STATEMENT OF CAPITAL GBP 516125

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 473625

View Document

03/11/143 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ROGER SKELDON

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 6TH FLOOR 388 EUSTON ROAD LONDON NW1 3BG UNITED KINGDOM

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN OLIVER

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR DAVID BLAKE

View Document

14/11/1314 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

02/11/112 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED NIGEL TERRY FEE

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR KIERAN LARKIN

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

26/10/1026 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

18/06/1018 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 15/10/2009

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN OLIVER / 14/05/2009

View Document

06/05/096 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 S366A DISP HOLDING AGM 31/08/06

View Document

19/09/0619 September 2006 S366A DISP HOLDING AGM 06/09/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

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