HANDPOST BARNS LIMITED

1st Floor 5 Century Court 1st Floor 5 Century Court, Watford, WD18 9PX, Hertfordshire, England
StatusACTIVE
Company No.10919431
CategoryPrivate Limited Company
Incorporated16 Aug 2017
Age6 years, 9 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109194310001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109194310002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAKE STEVENSON LIMITED

3 BOROUGHLOCH SQUARE,EDINBURGH,EH8 9NJ

Number:SC140770
Status:ACTIVE
Category:Private Limited Company

CHARLES LEWIS HAIR LTD

3 PARK SQUARE,LEEDS,LS1 2NE

Number:07374632
Status:ACTIVE
Category:Private Limited Company

CHOICE MOBILE MECHANICS LTD

FALCON MILL3RD FLOOR,BOLTON,BL1 8BL

Number:07232321
Status:LIQUIDATION
Category:Private Limited Company

KEWNODE LTD

80B THORNTON AVENUE,LONDON,W4 1QQ

Number:06067466
Status:ACTIVE
Category:Private Limited Company

MERITORIUS LTD

UNIT 22, BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ

Number:08299978
Status:ACTIVE
Category:Private Limited Company

ROSECUT TECHNOLOGIES LIMITED

100 PALL MALL,LONDON,SW1Y 5NQ

Number:11686218
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