HANDPOST BARNS LIMITED
Status | ACTIVE |
Company No. | 10919431 |
Category | Private Limited Company |
Incorporated | 16 Aug 2017 |
Age | 6 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
HANDPOST BARNS LIMITED is an active private limited company with number 10919431. It was incorporated 6 years, 9 months, 13 days ago, on 16 August 2017. The company address is 1st Floor 5 Century Court 1st Floor 5 Century Court, Watford, WD18 9PX, Hertfordshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Cessation of a person with significant control
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-08
Psc name: Alistair Ian Walker
Documents
Cessation of a person with significant control
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-08
Psc name: Alan James Fall
Documents
Notification of a person with significant control
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Md Hampton Hill Property Limited
Notification date: 2023-11-08
Documents
Notification of a person with significant control
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-11-08
Psc name: Blue Sky Funding Ltd
Documents
Confirmation statement with updates
Date: 19 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 16 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Change account reference date company previous extended
Date: 14 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA01
New date: 2022-02-28
Made up date: 2021-08-31
Documents
Change to a person with significant control
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-24
Psc name: Mr Alistair Ian Walker
Documents
Change person director company with change date
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alistair Ian Walker
Change date: 2021-11-24
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Mortgage satisfy charge full
Date: 23 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109194310001
Documents
Mortgage satisfy charge full
Date: 23 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109194310002
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 25 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type micro entity
Date: 15 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Change person director company with change date
Date: 21 Aug 2018
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-30
Officer name: Mr Alistair Ian Walker
Documents
Change to a person with significant control
Date: 21 Aug 2018
Action Date: 30 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-30
Psc name: Mr Alistair Ian Walker
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jan 2018
Action Date: 12 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109194310002
Charge creation date: 2018-01-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jan 2018
Action Date: 12 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109194310001
Charge creation date: 2018-01-12
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-09
Old address: 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS England
New address: 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX
Documents
Some Companies
3 BOROUGHLOCH SQUARE,EDINBURGH,EH8 9NJ
Number: | SC140770 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARK SQUARE,LEEDS,LS1 2NE
Number: | 07374632 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCON MILL3RD FLOOR,BOLTON,BL1 8BL
Number: | 07232321 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
80B THORNTON AVENUE,LONDON,W4 1QQ
Number: | 06067466 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22, BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ
Number: | 08299978 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 PALL MALL,LONDON,SW1Y 5NQ
Number: | 11686218 |
Status: | ACTIVE |
Category: | Private Limited Company |