HANDFORTH MANAGEMENT LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Appointment of Oakland Residential Management Limited as a secretary on 2025-05-12

View Document

12/05/2512 May 2025 Registered office address changed from Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP England to 20a Victoria Road Hale Altrincham WA15 9AD on 2025-05-12

View Document

30/04/2530 April 2025 Termination of appointment of Pauline Jones as a secretary on 2025-04-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

17/01/2517 January 2025 Appointment of Miss Demi Reanne Willner as a director on 2025-01-10

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Termination of appointment of Debbie Affleck as a director on 2023-11-13

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Appointment of Mr Jose Luis Perez as a director on 2021-11-16

View Document

16/11/2116 November 2021 Termination of appointment of Rebecca Kimberley Lisa Bezzina as a director on 2021-11-08

View Document

14/07/2114 July 2021 Registered office address changed from Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU United Kingdom to Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 2021-07-14

View Document

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

21/01/2121 January 2021 PREVEXT FROM 31/07/2020 TO 31/12/2020

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM AUS-BORE HOUSE 19-25 MANCHESTER ROAD WILMSLOW SK9 1BQ ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MS NADIA YASMINE KHAN

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN NAIRN

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY PAGE

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR TRACEY WELCH

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MS DEBBIE AFFLECK

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 DIRECTOR APPOINTED MR BRIAN JAMES NAIRN

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN NAIRN

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM ROSSETTI PLACE 6 LOWER BYROM STREET MANCHESTER M3 4AP ENGLAND

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP FAULKNER

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED HARRY OLIVER PAGE

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR BRIAN JAMES NAIRN

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP FAULKNER

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED REBECCA KIMBERLEY LISA BEZZINA

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED TRACEY SAMANTHA WELCH

View Document

03/01/193 January 2019 NOTIFICATION OF PSC STATEMENT ON 26/09/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM PEKIN BUILDING 23 HARRINGTON STREET LIVERPOOL L2 9QA UNITED KINGDOM

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA MCPARTLAND

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR PHILIP FAULKNER

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR PHILIP FAULKNER

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY ROGER GIFFORD

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 DISS40 (DISS40(SOAD))

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

03/09/173 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/09/2017

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM, 3 HAWTHORN LANE, WILMSLOW, CHESHIRE, SK9 1AA

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MISS LINDA MARGARET MCPARTLAND

View Document

31/07/1731 July 2017 SECRETARY APPOINTED MR ROGER SPENCER GIFFORD

View Document

31/07/1731 July 2017 31/07/17 STATEMENT OF CAPITAL GBP 12

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY DAVID HARRISON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/05/165 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/05/165 May 2016 COMPANY NAME CHANGED LIFE DESIGN AND BUILD NORTHWEST LIMITED CERTIFICATE ISSUED ON 05/05/16

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM, 45 CHURCH STREET, TINTWISTLE, GLOSSOP, SK13 1JR, ENGLAND

View Document

14/07/1514 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

01/07/141 July 2014 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