Advanced company searchLink opens in new window

HANDLEY CHASE COMMERCIAL CENTRE LIMITED

Company number 11582182

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)
14 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
08 Mar 2024 AD01 Registered office address changed from Elm House Elmer Street North Grantham NG31 6RE United Kingdom to 3 Castlegate Grantham Lincolnshire NG31 6SF on 8 March 2024
08 Mar 2024 AD04 Register(s) moved to registered office address Elm House Elmer Street North Grantham NG31 6RE
01 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
18 Jul 2023 CH03 Secretary's details changed for Peter Sandham Townsend on 6 July 2023
18 Jul 2023 CH01 Director's details changed for Mr Peter Sandham Townsend on 6 July 2023
23 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
29 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
15 Sep 2022 PSC05 Change of details for Sleaford Property Developments Limited as a person with significant control on 15 September 2022
27 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
25 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
25 Oct 2021 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
25 Oct 2021 AD02 Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 3 Castlegate Grantham Lincolnshire NG31 6SF
15 Sep 2021 AA Total exemption full accounts made up to 30 June 2020
10 Aug 2021 AP01 Appointment of Mr David John Hindmarch as a director on 27 May 2021
05 Aug 2021 CH01 Director's details changed for Mr Hugh Munro Bater Caseley on 8 July 2021
17 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 30 June 2020
07 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
06 Oct 2020 CH01 Director's details changed for Hugh Munro Bater Caseley on 6 October 2020
16 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
06 Nov 2019 PSC05 Change of details for Sleaford Property Developments Limited as a person with significant control on 14 October 2019
03 Oct 2019 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
03 Oct 2019 AD02 Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
02 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
21 Sep 2018 NEWINC Incorporation