HANDLEY PAGE LIMITED
Status | ACTIVE |
Company No. | 06374087 |
Category | Private Limited Company |
Incorporated | 18 Sep 2007 |
Age | 16 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
HANDLEY PAGE LIMITED is an active private limited company with number 06374087. It was incorporated 16 years, 8 months, 13 days ago, on 18 September 2007. The company address is 20 Woodlands 20 Woodlands, St. Albans, AL2 2AD, Hertfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 16 Nov 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Cessation of a person with significant control
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-15
Psc name: David Frederick Lang
Documents
Notification of a person with significant control
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-15
Psc name: Paul Lang
Documents
Notification of a person with significant control
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dawn Couzens
Notification date: 2023-11-15
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Address
Type: AD01
New address: 20 Woodlands Park Street St. Albans Hertfordshire AL2 2AD
Change date: 2023-11-15
Old address: 119 Cotswold Gardens Cricklewood London NW2 1PE
Documents
Termination director company with name termination date
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-15
Officer name: David Frederick Lang
Documents
Appoint person director company with name date
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Lang
Appointment date: 2023-11-15
Documents
Accounts with accounts type dormant
Date: 06 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Appoint person director company with name date
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dawn Couzens
Appointment date: 2022-07-25
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dereck Stanley Couzens
Termination date: 2022-06-30
Documents
Accounts with accounts type dormant
Date: 02 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type dormant
Date: 03 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type dormant
Date: 16 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type dormant
Date: 30 Sep 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type dormant
Date: 08 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type dormant
Date: 09 Oct 2016
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: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type dormant
Date: 04 Oct 2015
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: 20 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Termination director company with name termination date
Date: 04 Nov 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Henry Fraser Mitchell
Termination date: 2014-10-28
Documents
Accounts with accounts type dormant
Date: 07 Oct 2014
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: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type dormant
Date: 11 Oct 2013
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: 20 Sep 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type dormant
Date: 26 Oct 2012
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: 19 Sep 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
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: 18 Sep 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type dormant
Date: 06 Oct 2010
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: 19 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 19 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dereck Stanley Couzens
Change date: 2010-09-18
Documents
Change person director company with change date
Date: 19 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: David Frederick Lang
Documents
Change person director company with change date
Date: 19 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Alexander Henry Fraser Mitchell
Documents
Accounts with accounts type dormant
Date: 17 Oct 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/09; full list of members
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288a
Description: Director appointed dereck stanley couzens
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288a
Description: Director appointed alexander henry fraser mitchell
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ashok daryanani
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary msc secretary LIMITED
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed david frederick lang
Documents
Legacy
Date: 16 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 16/01/2009 from 48-52 penny lane mossley hill liverpool L18 1DG
Documents
Legacy
Date: 08 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 08/12/2008 from 3 chalgrove close maidenhead SL6 1XN
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary judith riley
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul riley
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed msc secretary LIMITED
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed ashok daryanani
Documents
Some Companies
217 FORE STREET,LONDON,N18 2TZ
Number: | 04603341 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB
Number: | 11474370 |
Status: | ACTIVE |
Category: | Private Limited Company |
IFMG INTERNATIONAL FUTURES LIMITED
6 PROSPECT WAY,DAVENTRY,NN11 8PL
Number: | 11749449 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 CASTLESTEADS DRIVE,CARLISLE,CA2 7XD
Number: | 11900144 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STRAITS PARADE,BRISTOL,BS16 2LA
Number: | LP016671 |
Status: | ACTIVE |
Category: | Limited Partnership |
GREYSTONES FARM,CAITHNESS,
Number: | SL001694 |
Status: | ACTIVE |
Category: | Limited Partnership |