HANDSWORTH GRANGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Cancellation of shares. Statement of capital on 2022-11-16 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/12/2223 December 2022 | Purchase of own shares. |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/02/211 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 09/12/2019 |
08/01/208 January 2020 | 09/12/19 STATEMENT OF CAPITAL GBP 2 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/08/1922 August 2019 | SECRETARY APPOINTED MR MARK ANTHONY NEILL |
21/08/1921 August 2019 | APPOINTMENT TERMINATED, SECRETARY MARK NEILL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | APPOINTMENT TERMINATED, DIRECTOR SEAN NEILL |
25/05/1825 May 2018 | DIRECTOR APPOINTED MR SEAN FRAZER NEILL |
23/05/1823 May 2018 | APPOINTMENT TERMINATED, DIRECTOR SEAN NEILL |
18/05/1818 May 2018 | DIRECTOR APPOINTED MR SEAN FRAZER NEILL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
22/12/1622 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, DIRECTOR SEAN NEILL |
16/02/1616 February 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
16/02/1616 February 2016 | DIRECTOR APPOINTED MR SEAN FRAZER NEILL |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/12/1412 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/01/1230 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY NEILL / 15/12/2009 |
16/12/0916 December 2009 | Annual return made up to 9 December 2009 with full list of shareholders |
16/12/0916 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY NEILL / 16/12/2009 |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/02/072 February 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/01/0618 January 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
17/01/0517 January 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
14/12/0414 December 2004 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
18/01/0418 January 2004 | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
17/12/0217 December 2002 | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS |
15/02/0215 February 2002 | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS |
05/02/025 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
08/02/018 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
08/01/018 January 2001 | SECRETARY RESIGNED |
08/01/018 January 2001 | NEW SECRETARY APPOINTED |
08/01/018 January 2001 | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS |
23/03/0023 March 2000 | NEW DIRECTOR APPOINTED |
15/02/0015 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
20/01/0020 January 2000 | RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS |
31/01/9931 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
26/11/9826 November 1998 | RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS |
28/11/9728 November 1997 | RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS |
12/09/9712 September 1997 | FULL ACCOUNTS MADE UP TO 30/04/97 |
16/12/9616 December 1996 | RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS |
20/10/9620 October 1996 | S386 DISP APP AUDS 14/10/96 |
16/10/9616 October 1996 | FULL ACCOUNTS MADE UP TO 30/04/96 |
20/12/9520 December 1995 | RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS |
25/07/9525 July 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
20/02/9520 February 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/02/9520 February 1995 | REGISTERED OFFICE CHANGED ON 20/02/95 FROM: BELMAYNE HOUSE 99 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LN |
20/02/9520 February 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
15/12/9415 December 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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