HANDARA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Cessation of Andrew Michael Lamb as a person with significant control on 2024-10-25

View Document

12/11/2412 November 2024 Notification of Gadwall Properties Limited as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Notification of Three Pear Produce Ltd as a person with significant control on 2024-10-09

View Document

22/10/2422 October 2024 Cessation of Neil Graham Harris as a person with significant control on 2024-10-09

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

10/05/2310 May 2023 Director's details changed for Mr Andrew Michael Lamb on 2023-03-23

View Document

10/05/2310 May 2023 Director's details changed for Mr Neil Graham Harris on 2023-03-23

View Document

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

View Document

10/05/2310 May 2023 Secretary's details changed for Mr Andrew Michael Lamb on 2023-03-23

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Change of share class name or designation

View Document

12/01/2312 January 2023 Change of share class name or designation

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Particulars of variation of rights attached to shares

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

10/03/2110 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LAMB / 14/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

03/01/193 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

19/07/1819 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LAMB / 21/06/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LAMB / 05/12/2016

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM HARRIS / 24/01/2017

View Document

03/01/183 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL LAMB

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GRAHAM HARRIS

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/01/155 January 2015 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

30/06/1430 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/07/1315 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/08/123 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 SECTION 519

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU

View Document

20/07/1020 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 6 BRYONY ROAD BIRMINGHAM WEST MIDLANDS B29 4BU

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

12/07/0612 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

12/07/0612 July 2006 NC INC ALREADY ADJUSTED 30/06/06

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 £ NC 1000/1500 30/06/0

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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