Advanced company searchLink opens in new window

HANSELLS

Company number 02699631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2023 CS01 Confirmation statement made on 28 June 2023 with updates
08 Jun 2023 TM01 Termination of appointment of Timothy Eagle as a director on 5 April 2023
08 Jun 2023 PSC07 Cessation of Timothy Eagle as a person with significant control on 5 April 2023
29 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
09 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
09 Jul 2021 AD01 Registered office address changed from 13 the Close Norwich Norfolk NR1 4DS to Cambridge House Tombland Norwich NR3 1RE on 9 July 2021
18 Sep 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
24 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
29 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
15 Aug 2017 PSC01 Notification of Timothy Eagle as a person with significant control on 15 August 2017
15 Aug 2017 PSC01 Notification of Roger Holden as a person with significant control on 26 June 2017
15 Aug 2017 PSC07 Cessation of Hugh Peter Landsdell as a person with significant control on 15 August 2017
15 Aug 2017 AP01 Appointment of Mrs Kathryn Jane Gordon as a director on 15 August 2017
15 Aug 2017 TM01 Termination of appointment of Hugh Peter Lansdell as a director on 15 August 2017
15 Aug 2017 PSC07 Cessation of Michael John Steward as a person with significant control on 16 June 2017
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
26 Jun 2017 AP01 Appointment of Mr Timothy Eagle as a director on 16 June 2017
26 Jun 2017 TM01 Termination of appointment of Michael John Steward as a director on 16 June 2017
05 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
19 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
16 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
22 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
16 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
19 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
18 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders