16 HANDFORTH ROAD LIMITED
Status | ACTIVE |
Company No. | 06046797 |
Category | |
Incorporated | 10 Jan 2007 |
Age | 17 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
16 HANDFORTH ROAD LIMITED is an active with number 06046797. It was incorporated 17 years, 4 months, 28 days ago, on 10 January 2007. The company address is Ground Floor Flat Ground Floor Flat, London, SW9 0LP.
Company Fillings
Confirmation statement with no updates
Date: 21 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 28 Oct 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Cawley
Appointment date: 2021-09-10
Documents
Cessation of a person with significant control
Date: 04 Oct 2021
Action Date: 10 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Isabel Emma Agnew
Cessation date: 2021-09-10
Documents
Notification of a person with significant control
Date: 04 Oct 2021
Action Date: 10 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-10
Psc name: Martin Cawley
Documents
Termination director company with name termination date
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-10
Officer name: Isabel Emma Agnew
Documents
Termination secretary company with name termination date
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-10
Officer name: Isabel Emma Agnew
Documents
Appoint person secretary company with name date
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-09-10
Officer name: Mr Matthew John Brodtke
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Confirmation statement with no updates
Date: 12 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change sail address company with old address new address
Date: 23 Jan 2019
Category: Address
Type: AD02
Old address: C/O Louise Shaw 16 Handforth Road London SW9 0LP England
New address: 16 Handforth Road London SW9 0LP
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Notification of a person with significant control
Date: 23 Jan 2019
Action Date: 24 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew John Brodtke
Notification date: 2018-05-24
Documents
Cessation of a person with significant control
Date: 23 Jan 2019
Action Date: 24 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Louise Mary Stuart Shaw
Cessation date: 2018-05-24
Documents
Change person director company with change date
Date: 23 Jan 2019
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-19
Officer name: Miss Isabel Emma Nicholson
Documents
Termination secretary company with name termination date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-23
Officer name: Louise Mary Shaw
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Mary Stuart Shaw
Termination date: 2018-05-23
Documents
Appoint person secretary company with name date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-05-23
Officer name: Mrs Isabel Emma Agnew
Documents
Accounts with accounts type micro entity
Date: 23 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Appoint person director company with name date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Brodtke
Appointment date: 2018-05-23
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 21 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 03 Feb 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Change sail address company with old address new address
Date: 03 Feb 2016
Category: Address
Type: AD02
Old address: C/O the Hon Nicola Jenkin 6 Queen Street Brightlingsea Colchester Essex CO7 0PH United Kingdom
New address: C/O Louise Shaw 16 Handforth Road London SW9 0LP
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 15 Mar 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-13
Officer name: Miss Isabel Emma Nicholson
Documents
Termination director company with name termination date
Date: 07 Mar 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Mary Jenkin
Termination date: 2015-02-13
Documents
Annual return company with made up date no member list
Date: 12 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Termination secretary company with name termination date
Date: 10 Jan 2015
Action Date: 10 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-10
Officer name: Nicola Mary Jenkin
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2015
Action Date: 10 Jan 2015
Category: Address
Type: AD01
New address: Ground Floor Flat 16 Handforth Road London SW9 0LP
Old address: 6 Queen Street Brightlingsea Colchester CO7 0PH
Change date: 2015-01-10
Documents
Appoint person secretary company with name date
Date: 10 Jan 2015
Action Date: 10 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Louise Mary Shaw
Appointment date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 11 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 10 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 30 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Change person director company with change date
Date: 30 Jan 2012
Action Date: 30 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-30
Officer name: Benjamin Arber
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 29 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 14 Jan 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Move registers to sail company
Date: 14 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Louise Mary Stuart Shaw
Change date: 2010-01-14
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: The Honourable Nicola Mary Jenkin
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin Arber
Change date: 2010-01-14
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin Arber
Change date: 2010-01-14
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/01/09
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / nicola jenkin / 26/01/2009
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 28/10/2008 from 159 high street putney london SW15 1RT
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / benjamin arber / 08/06/2008
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed miss louise mary stuart shaw
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard dineen
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/01/08
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CARTER MOORE SOLICITORS LIMITED
13 ST JOHN STREET,MANCHESTER,M3 4DQ
Number: | 06166864 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHESTERTON CLOSE,LONDON,SW18 1SD
Number: | 10318689 |
Status: | ACTIVE |
Category: | Private Limited Company |
191-193 HIGH STREET,HAMPTON,TW12 1NL
Number: | 07245011 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CONNECTIONS SUITE,ROCHESTER,ME4 6BB
Number: | 11604864 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND AIR CONDITIONING & FACILITY MANAGEMENT LTD
C/O MNSK LIMITED 206 ROBIN HOOD LANE,BIRMINGHAM,B28 0LG
Number: | 06858221 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PAYNE CLOSE,CRAWLEY,RH10 3UN
Number: | 08562598 |
Status: | ACTIVE |
Category: | Private Limited Company |