HANBROUGH AND SAJ LIMITED

08471919
1 & 2 THE BARN OLDWICK WEST STOKE ROAD CHICHESTER PO18 9AA

Documents

Documents
Date Category Description Pages
17 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
01 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
21 Jul 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jun 2023 accounts Annual Accounts 8 Buy now
05 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2022 accounts Annual Accounts 9 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2021 accounts Annual Accounts 10 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2021 accounts Annual Accounts 8 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 officers Change of particulars for director (Mrs Sushma Cheesbrough) 2 Buy now
05 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Sep 2019 accounts Annual Accounts 8 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2018 accounts Annual Accounts 9 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2017 accounts Annual Accounts 8 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Nov 2016 accounts Annual Accounts 8 Buy now
04 Apr 2016 annual-return Annual Return 4 Buy now
08 Sep 2015 officers Appointment of director (Mr Andrew John Cheesbrough) 2 Buy now
08 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jul 2015 accounts Annual Accounts 8 Buy now
07 Apr 2015 annual-return Annual Return 3 Buy now
24 Jul 2014 accounts Annual Accounts 8 Buy now
09 Apr 2014 annual-return Annual Return 3 Buy now
02 Oct 2013 officers Termination of appointment of secretary (Charles Fowler) 1 Buy now
02 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
03 Apr 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Apr 2013 incorporation Incorporation Company 27 Buy now