HANDEL HOUSE MANAGEMENT COMPANY LIMITED

03584742
THE HIVE BEAUFIGHTER ROAD WESTON-SUPER-MARE ENGLAND BS24 8EE

Documents

Documents
Date Category Description Pages
08 Aug 2024 accounts Annual Accounts 5 Buy now
20 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 officers Change of particulars for secretary (Miss Elizabeth Lucy Bianca Hunter) 1 Buy now
25 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2023 accounts Annual Accounts 5 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2022 accounts Annual Accounts 5 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 accounts Annual Accounts 6 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 6 Buy now
28 Oct 2019 officers Appointment of director (Cynthia Patricia Ahier) 2 Buy now
14 Oct 2019 officers Change of particulars for secretary (Miss Elizabeth Lucy Bianca Garner) 1 Buy now
27 Aug 2019 officers Appointment of director (Ms Catriona Frances Hasaka) 2 Buy now
13 Aug 2019 accounts Annual Accounts 7 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2019 officers Appointment of secretary (Miss Elizabeth Lucy Bianca Garner) 2 Buy now
03 Dec 2018 officers Termination of appointment of secretary (Woods Block Management Limited) 1 Buy now
03 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2018 accounts Annual Accounts 5 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2017 accounts Annual Accounts 8 Buy now
23 Jun 2016 accounts Annual Accounts 12 Buy now
20 Jun 2016 annual-return Annual Return 4 Buy now
05 Aug 2015 accounts Annual Accounts 12 Buy now
08 Jul 2015 annual-return Annual Return 4 Buy now
27 Feb 2015 officers Change of particulars for corporate secretary (West Country Property Services Limited) 1 Buy now
23 Jan 2015 officers Change of particulars for corporate secretary (West Country Property Services Ltd) 1 Buy now
15 Jul 2014 annual-return Annual Return 4 Buy now
17 Apr 2014 accounts Annual Accounts 11 Buy now
20 Aug 2013 officers Change of particulars for corporate secretary (West Country Property Services Ltd) 2 Buy now
07 Aug 2013 accounts Annual Accounts 11 Buy now
03 Jul 2013 annual-return Annual Return 4 Buy now
07 Aug 2012 annual-return Annual Return 4 Buy now
29 Jun 2012 accounts Annual Accounts 9 Buy now
09 Feb 2012 officers Appointment of corporate secretary (West Country Property Services Ltd) 2 Buy now
02 Nov 2011 officers Appointment of director (Mrs Gillian Beech) 2 Buy now
01 Nov 2011 officers Termination of appointment of director (Andrew Beech) 1 Buy now
15 Jul 2011 annual-return Annual Return 4 Buy now
01 Jul 2011 accounts Annual Accounts 10 Buy now
18 Aug 2010 officers Termination of appointment of secretary (Mary Williamson) 1 Buy now
13 Jul 2010 accounts Annual Accounts 9 Buy now
02 Jul 2010 annual-return Annual Return 6 Buy now
02 Jul 2010 officers Change of particulars for director (Andrew Grant Beech) 2 Buy now
24 Aug 2009 officers Secretary appointed mary pauline williamson 2 Buy now
24 Aug 2009 officers Appointment terminated secretary robert turner 1 Buy now
06 Jul 2009 accounts Annual Accounts 10 Buy now
02 Jul 2009 annual-return Return made up to 19/06/09; full list of members 5 Buy now
02 Jul 2008 annual-return Return made up to 19/06/08; full list of members 6 Buy now
24 Jun 2008 accounts Annual Accounts 10 Buy now
11 Jul 2007 annual-return Return made up to 19/06/07; full list of members 4 Buy now
09 Jul 2007 accounts Annual Accounts 10 Buy now
03 Oct 2006 accounts Annual Accounts 9 Buy now
03 Jul 2006 annual-return Return made up to 19/06/06; full list of members 4 Buy now
21 Sep 2005 accounts Annual Accounts 9 Buy now
12 Jul 2005 annual-return Return made up to 19/06/05; full list of members 4 Buy now
10 Nov 2004 annual-return Return made up to 19/06/04; change of members 7 Buy now
05 Nov 2004 officers Director resigned 1 Buy now
28 Oct 2004 address Registered office changed on 28/10/04 from: flat 1B handel house 14 hill road clevedon somerset BS21 7NZ 1 Buy now
28 Oct 2004 officers New secretary appointed 2 Buy now
28 Oct 2004 officers Secretary resigned 1 Buy now
28 Oct 2004 officers New director appointed 2 Buy now
23 Jun 2004 accounts Annual Accounts 9 Buy now
04 Oct 2003 annual-return Return made up to 19/06/03; full list of members 9 Buy now
04 Oct 2003 address Registered office changed on 04/10/03 from: 24 west way clevedon avon BS21 7XN 1 Buy now
04 Oct 2003 accounts Annual Accounts 9 Buy now
17 Jul 2003 officers Secretary resigned 1 Buy now
02 Jul 2003 officers New secretary appointed 2 Buy now
06 Jul 2002 annual-return Return made up to 19/06/02; full list of members 9 Buy now
15 May 2002 accounts Annual Accounts 9 Buy now
06 Dec 2001 officers Secretary resigned 1 Buy now
06 Dec 2001 officers New secretary appointed 2 Buy now
19 Jul 2001 annual-return Return made up to 19/06/01; full list of members 7 Buy now
22 Mar 2001 accounts Annual Accounts 4 Buy now
26 Jun 2000 annual-return Return made up to 19/06/00; full list of members 5 Buy now
24 Mar 2000 accounts Annual Accounts 4 Buy now
24 Mar 2000 address Registered office changed on 24/03/00 from: stanley house 33-35 west hill portishead bristol BS20 6LG 1 Buy now
21 Dec 1999 officers Secretary resigned;director resigned 1 Buy now
21 Dec 1999 officers Director resigned 1 Buy now
21 Dec 1999 officers New director appointed 2 Buy now
21 Dec 1999 officers New secretary appointed 2 Buy now
11 Aug 1999 annual-return Return made up to 19/06/99; full list of members 6 Buy now
11 Aug 1999 accounts Accounting reference date extended from 30/06/99 to 30/11/99 1 Buy now
06 Aug 1998 incorporation Memorandum Articles 8 Buy now
06 Aug 1998 resolution Resolution 1 Buy now
26 Jun 1998 officers Secretary resigned 1 Buy now
19 Jun 1998 incorporation Incorporation Company 22 Buy now