HANSONS THE CATERERS LIMITED

05038911
SECOND FLOOR, CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ

Documents

Documents
Date Category Description Pages
04 Nov 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2024 accounts Annual Accounts 11 Buy now
10 Nov 2023 officers Change of particulars for director (Mr Charles George Probett Hayes) 2 Buy now
10 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 11 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2022 accounts Annual Accounts 12 Buy now
08 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2021 accounts Annual Accounts 11 Buy now
22 Feb 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Jan 2021 officers Change of particulars for director (Mr Charles George Probett Hayes) 2 Buy now
04 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Oct 2020 officers Appointment of director (Mr Charles George Probett Hayes) 2 Buy now
28 Oct 2020 officers Termination of appointment of secretary (Richard Ian Hanson) 1 Buy now
28 Oct 2020 officers Termination of appointment of director (Richard Ian Hanson) 1 Buy now
28 Oct 2020 officers Termination of appointment of director (Andrew Paul Hanson) 1 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Nov 2019 accounts Annual Accounts 9 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Oct 2019 officers Change of particulars for director (Mr Richard Ian Hanson) 2 Buy now
22 Oct 2019 officers Change of particulars for secretary (Mr Richard Ian Hanson) 1 Buy now
22 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Oct 2019 officers Change of particulars for director (Mr Andrew Paul Hanson) 2 Buy now
22 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Mar 2019 accounts Annual Accounts 9 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 accounts Annual Accounts 10 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2017 accounts Annual Accounts 7 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Jan 2016 accounts Annual Accounts 7 Buy now
19 Oct 2015 annual-return Annual Return 4 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
23 Jan 2015 accounts Annual Accounts 7 Buy now
11 Feb 2014 annual-return Annual Return 4 Buy now
03 Feb 2014 accounts Annual Accounts 7 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
08 Jan 2013 accounts Annual Accounts 8 Buy now
21 Mar 2012 annual-return Annual Return 3 Buy now
21 Mar 2012 officers Change of particulars for secretary (Richard Ian Hanson) 1 Buy now
21 Mar 2012 officers Change of particulars for director (Andrew Paul Hanson) 2 Buy now
21 Mar 2012 officers Change of particulars for director (Richard Ian Hanson) 2 Buy now
23 Dec 2011 accounts Annual Accounts 6 Buy now
09 Feb 2011 annual-return Annual Return 6 Buy now
02 Dec 2010 accounts Annual Accounts 7 Buy now
17 May 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Feb 2010 annual-return Annual Return 5 Buy now
10 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2010 officers Change of particulars for director (Andrew Paul Hanson) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Richard Ian Hanson) 2 Buy now
23 Apr 2009 accounts Annual Accounts 1 Buy now
10 Feb 2009 annual-return Return made up to 09/02/09; full list of members 4 Buy now
10 Sep 2008 accounts Annual Accounts 1 Buy now
04 Apr 2008 address Registered office changed on 04/04/2008 from solar house 282 chase road london N14 6NZ 1 Buy now
13 Feb 2008 accounts Annual Accounts 2 Buy now
13 Feb 2008 annual-return Return made up to 09/02/08; full list of members 2 Buy now
19 Mar 2007 annual-return Return made up to 09/02/07; full list of members 7 Buy now
28 Feb 2007 officers Secretary resigned;director resigned 1 Buy now
28 Feb 2007 officers New secretary appointed 2 Buy now
31 Jan 2007 accounts Annual Accounts 1 Buy now
24 Feb 2006 annual-return Return made up to 09/02/06; no change of members 7 Buy now
10 Jan 2006 accounts Annual Accounts 1 Buy now
25 Feb 2005 annual-return Return made up to 09/02/05; full list of members 7 Buy now
12 Mar 2004 capital Ad 09/02/04--------- £ si 5998@1=5998 £ ic 2/6000 2 Buy now
04 Mar 2004 address Registered office changed on 04/03/04 from: c/o freemans solar house 282 chase road london N14 6NZ 1 Buy now
04 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
04 Mar 2004 officers New director appointed 2 Buy now
04 Mar 2004 officers New director appointed 2 Buy now
17 Feb 2004 capital Nc inc already adjusted 09/02/04 2 Buy now
17 Feb 2004 resolution Resolution 1 Buy now
17 Feb 2004 officers Secretary resigned 1 Buy now
17 Feb 2004 officers Director resigned 1 Buy now
17 Feb 2004 address Registered office changed on 17/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
09 Feb 2004 incorporation Incorporation Company 16 Buy now