HANDARA PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-10-31 |
12/11/2412 November 2024 | Cessation of Andrew Michael Lamb as a person with significant control on 2024-10-25 |
12/11/2412 November 2024 | Notification of Gadwall Properties Limited as a person with significant control on 2024-10-25 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Notification of Three Pear Produce Ltd as a person with significant control on 2024-10-09 |
22/10/2422 October 2024 | Cessation of Neil Graham Harris as a person with significant control on 2024-10-09 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with updates |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-10-31 |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-10-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-22 with updates |
10/05/2310 May 2023 | Director's details changed for Mr Andrew Michael Lamb on 2023-03-23 |
10/05/2310 May 2023 | Director's details changed for Mr Neil Graham Harris on 2023-03-23 |
10/05/2310 May 2023 | Registered office address changed from 75-76 Francis Road Edgbaston Birmingham West Midlands B16 8SP to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 2023-05-10 |
10/05/2310 May 2023 | Secretary's details changed for Mr Andrew Michael Lamb on 2023-03-23 |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Change of share class name or designation |
12/01/2312 January 2023 | Change of share class name or designation |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Memorandum and Articles of Association |
11/01/2311 January 2023 | Particulars of variation of rights attached to shares |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
10/03/2110 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
31/03/2031 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LAMB / 14/01/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
03/01/193 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
19/07/1819 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LAMB / 21/06/2018 |
19/07/1819 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LAMB / 05/12/2016 |
19/07/1819 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM HARRIS / 24/01/2017 |
03/01/183 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL LAMB |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GRAHAM HARRIS |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/07/1520 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/01/155 January 2015 | PREVEXT FROM 30/04/2014 TO 31/10/2014 |
30/06/1430 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/07/1315 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
03/08/123 August 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
02/02/122 February 2012 | 30/04/11 TOTAL EXEMPTION FULL |
14/07/1114 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
24/05/1124 May 2011 | SECTION 519 |
01/02/111 February 2011 | 30/04/10 TOTAL EXEMPTION FULL |
20/07/1020 July 2010 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU |
20/07/1020 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
04/02/104 February 2010 | 30/04/09 TOTAL EXEMPTION FULL |
17/07/0917 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
25/07/0825 July 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | FULL ACCOUNTS MADE UP TO 30/04/07 |
06/08/076 August 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 6 BRYONY ROAD BIRMINGHAM WEST MIDLANDS B29 4BU |
24/08/0624 August 2006 | DIRECTOR RESIGNED |
13/07/0613 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/07/0613 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0612 July 2006 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS |
12/07/0612 July 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07 |
12/07/0612 July 2006 | NC INC ALREADY ADJUSTED 30/06/06 |
12/07/0612 July 2006 | SECRETARY RESIGNED |
12/07/0612 July 2006 | £ NC 1000/1500 30/06/0 |
12/07/0612 July 2006 | NEW DIRECTOR APPOINTED |
12/07/0612 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/06/0622 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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