HANNABY & HANNABY LETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-04 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/09/2429 September 2024 Current accounting period shortened from 2023-09-30 to 2023-09-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Change of details for Mr Matthew John Hannaby as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Confirmation statement made on 2022-09-04 with updates

View Document

01/12/221 December 2022 Change of details for Mr Matthew John Hannaby as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Change of details for Ms Suzanne Hannaby as a person with significant control on 2022-11-24

View Document

01/12/221 December 2022 Director's details changed for Ms Suzanne Hannaby on 2022-11-24

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Registered office address changed from 41 Windsor Road Kingston upon Thames KT2 5EY England to 87 st. Albans Road Kingston upon Thames KT2 5HH on 2022-10-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MS SUZANNE HANNABY / 05/09/2016

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN HANNABY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 41 WINDSOR ROAD WINDSOR ROAD KINGSTON UPON THAMES KT2 5EY UNITED KINGDOM

View Document

18/09/1818 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/09/2018

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/11/1718 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103591330002

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE HANNABY

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

03/09/173 September 2017 APPOINTMENT TERMINATED, DIRECTOR MATHEW HANNABY

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103591330001

View Document

05/09/165 September 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

05/09/165 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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