19 AND 20 HANS PLACE LIMITED
Status | ACTIVE |
Company No. | 05942806 |
Category | Private Limited Company |
Incorporated | 21 Sep 2006 |
Age | 17 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
19 AND 20 HANS PLACE LIMITED is an active private limited company with number 05942806. It was incorporated 17 years, 8 months, 26 days ago, on 21 September 2006. The company address is 10 Princeton Court 55 Felsham Road 10 Princeton Court 55 Felsham Road, London, SW15 1AZ, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type dormant
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Notification of a person with significant control
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-07
Psc name: James Martin Harrington
Documents
Cessation of a person with significant control
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert William Campbell Horner
Cessation date: 2022-10-07
Documents
Appoint person director company with name date
Date: 07 Oct 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-29
Officer name: Mr Andrew Dewhurst
Documents
Appoint person director company with name date
Date: 07 Oct 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Martin Harrington
Appointment date: 2022-06-29
Documents
Accounts with accounts type dormant
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 01 Jul 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert William Campbell Horner
Termination date: 2022-06-29
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type dormant
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type dormant
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type dormant
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type dormant
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Address
Type: AD01
Old address: C/O C/O Congreve Horner 108 Fulham Palace Rd London W6 9PL
New address: 10 Princeton Court 55 Felsham Road Putney London SW15 1AZ
Change date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Change corporate secretary company with change date
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Michaelides Warner & Co Limited
Change date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous extended
Date: 09 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-09-30
New date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Address
Type: AD01
Old address: 19 and 20 Hans Place London SW1X 0EP
Change date: 2009-11-09
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 21 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-21
Documents
Appoint corporate secretary company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Michaelides Warner & Co Ltd
Documents
Accounts with accounts type total exemption small
Date: 07 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary justin roche
Documents
Legacy
Date: 06 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director uanco LIMITED
Documents
Legacy
Date: 06 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed robert horner
Documents
Resolution
Date: 02 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Legacy
Date: 05 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / justin roche / 31/10/2008
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / justin roche / 07/10/2008
Documents
Some Companies
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11346228 |
Status: | ACTIVE |
Category: | Private Limited Company |
25-26 CLIFTON STREET,CARDIFF,CF24 1LQ
Number: | 10785070 |
Status: | ACTIVE |
Category: | Private Limited Company |
552 WELLSWAY,,BA2 2UE
Number: | 06268912 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FARRIERS COURT,PETERBOROUGH,PE2 7DX
Number: | 11576118 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2C CHARTWELL POINT,,WIGSTON,LE18 2FT
Number: | 05246570 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNERGY HEALTH ADVISORY LIMITED
7 SANDRINGHAM AVENUE,WILLENHALL,WV12 5SU
Number: | 10548561 |
Status: | ACTIVE |
Category: | Private Limited Company |