HANDFAST MARINE LTD

Clarke & Carter Suffolk Yacht Harbour Clarke & Carter Suffolk Yacht Harbour, Ipswich, IP10 0LN, England
StatusACTIVE
Company No.09556540
CategoryPrivate Limited Company
Incorporated23 Apr 2015
Age9 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

HANDFAST MARINE LTD is an active private limited company with number 09556540. It was incorporated 9 years, 1 month, 22 days ago, on 23 April 2015. The company address is Clarke & Carter Suffolk Yacht Harbour Clarke & Carter Suffolk Yacht Harbour, Ipswich, IP10 0LN, England.



Company Fillings

Mortgage satisfy charge full

Date: 14 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095565400003

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-10

Officer name: Mr Angus William Dugdale Rose

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-13

New address: Clarke & Carter Suffolk Yacht Harbour Levington Ipswich IP10 0LN

Old address: Blacksmith's House the Street Lower Layham Ipswich IP7 5LZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2024

Action Date: 05 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095565400004

Charge creation date: 2024-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095565400003

Charge creation date: 2024-01-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2024

Action Date: 05 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-05

Charge number: 095565400001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2024

Action Date: 05 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095565400002

Charge creation date: 2024-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

Old address: Ground Floor Flat, 77 Norroy Road London SW15 1PH England

New address: Blacksmith's House the Street Lower Layham Ipswich IP7 5LZ

Change date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus William Dugdale Rose

Change date: 2023-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus William Dugdale Rose

Change date: 2020-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

New address: Ground Floor Flat, 77 Norroy Road London SW15 1PH

Old address: 66 Flat 1, 66 Disraeli Road London SW15 2DS England

Change date: 2020-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Angus William Dugdale Rose

Change date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-26

New address: 66 Flat 1, 66 Disraeli Road London SW15 2DS

Old address: Flat 5 Highfield Court 10 Crescent Stables London London SW15 2TN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Incorporation company

Date: 23 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOXLEY MANAGEMENT LIMITED

180 FOXLEY LANE,SURREY,CR8 3NF

Number:05994804
Status:ACTIVE
Category:Private Limited Company

GLOOKO LTD

ST JAMES HOUSE,LONDON,W8 5HD

Number:09053906
Status:ACTIVE
Category:Private Limited Company

GORIS TECHNOLOGIES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08928695
Status:ACTIVE
Category:Private Limited Company
Number:07236913
Status:ACTIVE
Category:Private Limited Company

KEMICAL DOSING LTD

CHARNWOOD HOUSE,MERIDIAN BUSINESS PARK,LE19 1WP

Number:06306840
Status:ACTIVE
Category:Private Limited Company

SITTING PRETTY (SOUTH WEST) LTD

2 GLENDOWER ROAD,PLYMOUTH,PL3 4LA

Number:07522174
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