- Company Overview for HANDFAST MARINE LTD (09556540)
- Filing history for HANDFAST MARINE LTD (09556540)
- People for HANDFAST MARINE LTD (09556540)
- Charges for HANDFAST MARINE LTD (09556540)
- More for HANDFAST MARINE LTD (09556540)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
11 Jan 2024 | MR01 | Registration of charge 095565400004, created on 5 January 2024 | |
10 Jan 2024 | MR01 | Registration of charge 095565400003, created on 10 January 2024 | |
08 Jan 2024 | MR01 | Registration of charge 095565400001, created on 5 January 2024 | |
08 Jan 2024 | MR01 | Registration of charge 095565400002, created on 5 January 2024 | |
02 Jan 2024 | AD01 | Registered office address changed from Ground Floor Flat, 77 Norroy Road London SW15 1PH England to Blacksmith's House the Street Lower Layham Ipswich IP7 5LZ on 2 January 2024 | |
02 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 Nov 2023 | CH01 | Director's details changed for Mr Angus William Dugdale Rose on 23 November 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
05 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
23 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2020 | CH01 | Director's details changed for Mr Angus William Dugdale Rose on 22 September 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from 66 Flat 1, 66 Disraeli Road London SW15 2DS England to Ground Floor Flat, 77 Norroy Road London SW15 1PH on 21 September 2020 | |
22 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
24 Jan 2019 | PSC04 | Change of details for Mr Angus William Dugdale Rose as a person with significant control on 1 May 2018 | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
26 Apr 2018 | AD01 | Registered office address changed from Flat 5 Highfield Court 10 Crescent Stables London London SW15 2TN United Kingdom to 66 Flat 1, 66 Disraeli Road London SW15 2DS on 26 April 2018 | |
08 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 |