HANDFORD PLACE MANAGEMENT LIMITED

05062267
SAPPHIRE HOUSE WHITEHALL ROAD COLCHESTER UNITED KINGDOM CO2 8YU

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 2 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 2 Buy now
11 Aug 2023 officers Termination of appointment of director (Olga Moser) 1 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 accounts Annual Accounts 2 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2021 officers Appointment of director (Mrs Linda Gabrielle Daniels) 2 Buy now
05 Nov 2021 officers Termination of appointment of director (Edwina Alice Parker) 1 Buy now
09 Jul 2021 accounts Annual Accounts 5 Buy now
23 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
07 Jan 2021 officers Appointment of corporate secretary (Sapphire Property Management Ltd) 2 Buy now
06 Jan 2021 officers Termination of appointment of secretary (Hml Company Secretarial Services Limited) 1 Buy now
06 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2020 accounts Annual Accounts 5 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Feb 2020 officers Termination of appointment of director (Karen Paulette Eldred) 1 Buy now
20 Jan 2020 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
20 Jan 2020 officers Termination of appointment of secretary (Fba (Directors & Secretaries) Ltd) 1 Buy now
20 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2019 accounts Annual Accounts 5 Buy now
17 Jun 2019 officers Appointment of director (Mrs Karen Paulette Eldred) 2 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 officers Appointment of director (Mrs Olga Moser) 2 Buy now
07 Sep 2018 accounts Annual Accounts 5 Buy now
30 Aug 2018 officers Termination of appointment of director (Nadia Margaret Amelia Smart) 1 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 officers Termination of appointment of director (Dennis Alan Payne) 1 Buy now
28 Apr 2017 accounts Annual Accounts 5 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2016 accounts Annual Accounts 6 Buy now
22 Mar 2016 annual-return Annual Return 4 Buy now
30 Jun 2015 officers Appointment of director (Edwina Alice Parker) 3 Buy now
23 Jun 2015 officers Appointment of director (Nadia Margaret Amelia Smart) 3 Buy now
09 Jun 2015 officers Termination of appointment of director (Malcolm Trevor Daniells) 1 Buy now
03 Jun 2015 accounts Annual Accounts 5 Buy now
29 May 2015 officers Termination of appointment of director (Linda Margaret Bones) 1 Buy now
19 Apr 2015 officers Appointment of corporate secretary (Fba (Directors & Secretaries) Ltd) 3 Buy now
01 Apr 2015 officers Termination of appointment of secretary (Terry Butson) 1 Buy now
20 Mar 2015 annual-return Annual Return 4 Buy now
09 Apr 2014 accounts Annual Accounts 5 Buy now
13 Mar 2014 annual-return Annual Return 4 Buy now
13 Mar 2014 officers Change of particulars for director (Iain Robert Maccallum) 2 Buy now
13 Mar 2014 officers Change of particulars for director (Mr Dennis Alan Payne) 2 Buy now
13 Mar 2014 officers Change of particulars for director (Malcolm Trevor Daniells) 2 Buy now
13 Mar 2014 officers Change of particulars for director (Mrs. Linda Margaret Bones) 2 Buy now
13 Mar 2014 officers Change of particulars for secretary (Mr Terry Butson) 1 Buy now
08 Apr 2013 accounts Annual Accounts 8 Buy now
27 Mar 2013 annual-return Annual Return 6 Buy now
27 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2012 accounts Annual Accounts 9 Buy now
07 Mar 2012 annual-return Annual Return 6 Buy now
06 May 2011 accounts Annual Accounts 8 Buy now
31 Mar 2011 annual-return Annual Return 6 Buy now
12 Apr 2010 accounts Annual Accounts 8 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
09 Mar 2010 officers Change of particulars for director (Mr Dennis Alan Payne) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Malcolm Trevor Daniells) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Iain Robert Maccallum) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Mrs. Linda Margaret Bones) 2 Buy now
20 Apr 2009 accounts Annual Accounts 8 Buy now
11 Mar 2009 annual-return Annual return made up to 03/03/09 3 Buy now
23 Sep 2008 officers Director appointed linda margaret bones 2 Buy now
22 Sep 2008 officers Appointment terminated director christopher vincent 1 Buy now
09 Jul 2008 officers Appointment terminated director thomas shortt of galmoy 1 Buy now
06 May 2008 officers Director appointed malcolm trevor daniells 2 Buy now
06 May 2008 officers Director appointed dennis alan payne 2 Buy now
01 May 2008 officers Appointment terminated director roger wright 1 Buy now
01 May 2008 officers Appointment terminated director pierre smith 1 Buy now
11 Apr 2008 accounts Annual Accounts 8 Buy now
08 Apr 2008 officers Appointment terminated director stephen bacon 1 Buy now
27 Mar 2008 annual-return Annual return made up to 03/03/08 4 Buy now
29 May 2007 accounts Annual Accounts 8 Buy now
09 May 2007 officers New director appointed 3 Buy now
29 Mar 2007 annual-return Annual return made up to 03/03/07 2 Buy now
29 Mar 2007 officers Secretary resigned 1 Buy now
11 Apr 2006 address Registered office changed on 11/04/06 from: 30 cambridge street st neots cambridgeshire PE19 1JL 1 Buy now
11 Apr 2006 officers New secretary appointed;new director appointed 2 Buy now
11 Apr 2006 officers New director appointed 2 Buy now
11 Apr 2006 officers Director resigned 1 Buy now
11 Apr 2006 officers Secretary resigned;director resigned 1 Buy now
11 Apr 2006 annual-return Annual return made up to 03/03/06 4 Buy now
04 Apr 2006 officers New director appointed 2 Buy now
04 Apr 2006 officers New director appointed 2 Buy now
04 Apr 2006 officers New director appointed 2 Buy now
04 Apr 2006 officers New secretary appointed 2 Buy now
04 Apr 2006 address Registered office changed on 04/04/06 from: 9 trinity street colchester essex CO1 1JN 1 Buy now
10 Mar 2006 accounts Annual Accounts 5 Buy now
21 Nov 2005 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
11 Nov 2005 accounts Annual Accounts 10 Buy now
22 Mar 2005 annual-return Annual return made up to 03/03/05 4 Buy now
19 Apr 2004 officers New director appointed 2 Buy now
19 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
15 Mar 2004 officers Secretary resigned 1 Buy now
15 Mar 2004 officers Director resigned 1 Buy now
03 Mar 2004 incorporation Incorporation Company 12 Buy now