HANSAM PROJECT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06345429 |
Category | Private Limited Company |
Incorporated | 16 Aug 2007 |
Age | 16 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
HANSAM PROJECT MANAGEMENT LIMITED is an active private limited company with number 06345429. It was incorporated 16 years, 8 months, 14 days ago, on 16 August 2007. The company address is 24 Kestrel Drive 24 Kestrel Drive, Christchurch, BH23 4DE, Dorset, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Change person secretary company with change date
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Steven Phillips
Change date: 2021-03-24
Documents
Change person director company with change date
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Phillips
Change date: 2021-03-24
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-04
Psc name: Mr Steve Phillips
Documents
Change to a person with significant control
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-04
Psc name: Jane Phillips
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Termination director company with name termination date
Date: 06 Aug 2020
Action Date: 04 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-04
Officer name: Jane Phillips
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts amended with accounts type micro entity
Date: 23 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AAMD
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-22
Old address: 52 Maplin Park Langley Berkshire SL3 8XY
New address: 24 Kestrel Drive Mudeford Christchurch Dorset BH23 4DE
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Change to a person with significant control
Date: 01 Feb 2018
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-31
Psc name: Mr Steve Phillips
Documents
Capital allotment shares
Date: 31 Jan 2018
Action Date: 31 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-31
Capital : 10 GBP
Documents
Notification of a person with significant control
Date: 31 Jan 2018
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-31
Psc name: Jane Phillips
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-16
Officer name: Mr Steven Phillips
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Phillips
Change date: 2010-08-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 30/09/2008
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr steve phillips
Documents
Legacy
Date: 13 Oct 2008
Category: Capital
Type: 123
Description: Gbp nc 2/1000\16/08/07
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed steve phillips
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary steve phillips
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hannah phillips
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CART HOUSE 2 COPLEY HILL BUSINESS PARK,BABRAHAM,CB22 3GN
Number: | 10568241 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL, SCHOOL LANE,COLCHESTER,CO7 6LZ
Number: | 10622343 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CAPEL EDEYRN CAPEL EDEYRN,CARDIFF,CF23 8XJ
Number: | 09136630 |
Status: | ACTIVE |
Category: | Private Limited Company |
M D WRIGHT MACHINERY REMOVALS LIMITED
UNITS 4 & 5,SHEFFIELD,S9 5PH
Number: | 04608234 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION CENTRE UNIT 169, AVENUE H,KENILWORTH,CV8 2LG
Number: | 06654231 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE CHAMBERS,SOUTHSEA,PO5 1LH
Number: | 09676004 |
Status: | ACTIVE |
Category: | Private Limited Company |