HANNAHMICHAEL LIMITED

21-23 Croydon Road, Caterham, CR3 6PA, England
StatusACTIVE
Company No.08111673
CategoryPrivate Limited Company
Incorporated19 Jun 2012
Age11 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

HANNAHMICHAEL LIMITED is an active private limited company with number 08111673. It was incorporated 11 years, 10 months, 26 days ago, on 19 June 2012. The company address is 21-23 Croydon Road, Caterham, CR3 6PA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-13

Officer name: Mr Nimesh Dilip Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John James Macleod

Notification date: 2019-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: John James Macleod

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-21

Psc name: Mr John James Macleod

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-21

Psc name: Dr Melanie Jane Macleod

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-21

Officer name: Dr Melanie Jane Macleod

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John James Macleod

Change date: 2019-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

New address: 21-23 Croydon Road Caterham CR3 6PA

Change date: 2019-03-21

Old address: C/O Independence Homes Ltd Quadrant House 31-65 Croydon Road 2nd Floor Caterham Surrey CR3 6PB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-19

Psc name: Melanie Jane Macleod

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John James Macleod

Notification date: 2017-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-08

New address: C/O Independence Homes Ltd Quadrant House 31-65 Croydon Road 2Nd Floor Caterham Surrey CR3 6PB

Old address: C/O C/O Independence Homes 1 Harestone Drive Caterham Surrey CR3 6HX

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AAMD

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Incorporation company

Date: 19 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIETRUS LIMITED

28A ALBION STREET,LIVERPOOL,L5 3QW

Number:10980036
Status:ACTIVE
Category:Private Limited Company

GREENACRES PROPERTY INVESTMENTS LLP

GREENACRES,NORTHWOOD,HA6 2TH

Number:OC419824
Status:ACTIVE
Category:Limited Liability Partnership

NEWSTENN LTD

18 BRIDGE STREET,TAUNTON,TA4 4NR

Number:11874162
Status:ACTIVE
Category:Private Limited Company

PJS RENOVATIONS LTD

17 PENDENNIS ROAD,LONDON,SW16 2SS

Number:09757720
Status:ACTIVE
Category:Private Limited Company

PROSPI NOMINEE LIMITED

OPTIMUM HOUSE CLIPPERS QUAY,MANCHESTER,M50 3XP

Number:09921715
Status:ACTIVE
Category:Private Limited Company

PSB FINANCIAL ADVICE LIMITED

3 NARBERTH COURT,CAERPHILLY,CF83 2UJ

Number:10803807
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