MORE HANDLES LIMITED

Unit 3 Grearshill Road Unit 3 Grearshill Road, Carlisle, CA3 0ET, Cumbria
StatusACTIVE
Company No.06084490
CategoryPrivate Limited Company
Incorporated06 Feb 2007
Age17 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

MORE HANDLES LIMITED is an active private limited company with number 06084490. It was incorporated 17 years, 3 months, 16 days ago, on 06 February 2007. The company address is Unit 3 Grearshill Road Unit 3 Grearshill Road, Carlisle, CA3 0ET, Cumbria.



Company Fillings

Termination director company with name termination date

Date: 07 May 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nelson

Termination date: 2024-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 24 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 24 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-03

Psc name: Alan Paul Michael Rheinbach

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robin Graham

Cessation date: 2023-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanne Graham

Cessation date: 2023-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-05-03

Psc name: More Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Graham

Termination date: 2023-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2023

Action Date: 25 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-25

Charge number: 060844900002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060844900001

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-04

Psc name: Mrs Joanne Graham

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robin Graham

Change date: 2022-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Graham

Change date: 2022-02-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Nelson

Appointment date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanne Graham

Notification date: 2020-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-11

Psc name: Robin Graham

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-11

Officer name: Mr Robin Graham

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-11

Psc name: Top Notch Contractors Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-11

Officer name: Top Notch Contractors Ltd

Documents

View document PDF

Capital name of class of shares

Date: 21 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 17 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-21

Officer name: Alan Paul Michael Rheinbach

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Paul Michael Rheinbach

Change date: 2020-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Paul Michael Rheinbach

Change date: 2019-11-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-14

Psc name: Mr Alan Paul Michael Rheinbach

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-14

Psc name: Top Notch Contractors Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Memorandum articles

Date: 09 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 16 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2015

Action Date: 03 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060844900001

Charge creation date: 2015-02-03

Documents

View document PDF

Resolution

Date: 01 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 01 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Old address: C/O Butler Accountancy Services Ltd Suite 1 Telford House Warwick Road Carlisle Cumbria CA1 2BT

New address: Unit 3 Grearshill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0ET

Change date: 2014-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Dawn Rheinbach

Termination date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Hunt

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hunt

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephanie Hunt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-26

Old address: Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 12 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Top Notch Contractors Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Stephanie Jayne Hunt

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Paul Michael Rheinbach

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Michael Gawaine Hunt

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Carolyn Dawn Rheinbach

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stephanie Jayne Hunt

Change date: 2010-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 07/10/2008 from phoenix house kingmoor road carlisle cumbria CA3 9QJ

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/02/07--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bas (one hundred and forty three ) LIMITED\certificate issued on 19/02/07

Documents

View document PDF

Incorporation company

Date: 06 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLA NAPOLI MANAGEMENT LIMITED

80 NEWMAN STREET,LONDON,W1T 3EJ

Number:03692490
Status:ACTIVE
Category:Private Limited Company

CHAPMAN ASSOCIATES (CA) LIMITED

31 NORTHWICK CIRCLE,MIDDLESEX,HA3 0EE

Number:04708106
Status:ACTIVE
Category:Private Limited Company

CONDTEMP LIMITED

GARRARDS COWFOLD ROAD,HORSHAM,RH13 8LY

Number:09773239
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LECOUTIN TRADING LTD

76 MANCHESTER ROAD,MANCHESTER,M34 3PS

Number:11906004
Status:ACTIVE
Category:Private Limited Company

LONDON SHRINK WRAP LIMITED

C/O GPC FINANCIAL MANAGEMENT LTD 5 FITZHARDINGE STREET,LONDON,W1H 6ED

Number:11271527
Status:ACTIVE
Category:Private Limited Company

MJR TRANS UK LTD

28 STOW CRESCENT,WALTHAMSTOW,E17 5EG

Number:11736154
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source