HANDSWORTH DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Order of court to wind up

View Document

02/06/252 June 2025 Receiver's abstract of receipts and payments to 2024-04-10

View Document

11/02/2511 February 2025 Notice of ceasing to act as receiver or manager

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

26/04/2326 April 2023 Appointment of receiver or manager

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/04/2121 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

20/04/2120 April 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL INGER

View Document

20/04/2120 April 2021 APPOINTMENT TERMINATED, DIRECTOR GEORGE RHODES

View Document

20/04/2120 April 2021 CESSATION OF GEORGE RHODES AS A PSC

View Document

20/04/2120 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMAS EYRE

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM 24-26 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DT ENGLAND

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR PETER THOMAS EYRE

View Document

20/04/2120 April 2021 CESSATION OF PAUL KEVIN INGER AS A PSC

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / PAUL KEVIN INGER / 04/02/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / PAUL KEVIN INGER / 04/02/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / GEORGE RHODES / 04/02/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RHODES / 04/02/2019

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105869190002

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105869190001

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 12 NIGHTINGALE COURT NIGHTINGALE CLOSE ROTHERHAM SOUTH YORKSHIRE S60 2AB UNITED KINGDOM

View Document

27/01/1727 January 2017 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