Handen Developments Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREIG, Mary | 19 April 2000 | 26 July 2016 | 1 |
HANSEN, Anthony David | 28 June 1999 | 30 September 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROGER CLIVE ASSOCIATES LIMITED | 15 August 1999 | 01 October 2003 | 1 |
Document Type | Date | |
---|---|---|
SOAS(A) - Striking-off action suspended (Section 652A) | 23 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 November 2019 | |
DS01 - Striking off application by a company | 01 November 2019 | |
CS01 - N/A | 27 June 2019 | |
CH01 - Change of particulars for director | 27 June 2019 | |
PSC04 - N/A | 27 June 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 13 July 2018 | |
AA - Annual Accounts | 28 June 2018 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 29 June 2017 | |
PSC01 - N/A | 29 June 2017 | |
TM01 - Termination of appointment of director | 05 August 2016 | |
AR01 - Annual Return | 14 July 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 12 July 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 25 June 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 29 June 2013 | |
RESOLUTIONS - N/A | 21 August 2012 | |
SH03 - Return of purchase of own shares | 21 August 2012 | |
AR01 - Annual Return | 08 July 2012 | |
AA - Annual Accounts | 27 June 2012 | |
TM01 - Termination of appointment of director | 17 November 2011 | |
AR01 - Annual Return | 30 August 2011 | |
AD01 - Change of registered office address | 30 August 2011 | |
CH03 - Change of particulars for secretary | 30 August 2011 | |
CH01 - Change of particulars for director | 30 August 2011 | |
CH01 - Change of particulars for director | 30 August 2011 | |
AD01 - Change of registered office address | 02 August 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AA - Annual Accounts | 21 August 2009 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 16 July 2007 | |
363a - Annual Return | 26 June 2007 | |
363a - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 22 June 2006 | |
AA - Annual Accounts | 07 July 2005 | |
363s - Annual Return | 05 July 2005 | |
363s - Annual Return | 29 June 2004 | |
AA - Annual Accounts | 09 March 2004 | |
288a - Notice of appointment of directors or secretaries | 04 November 2003 | |
288b - Notice of resignation of directors or secretaries | 30 October 2003 | |
287 - Change in situation or address of Registered Office | 30 October 2003 | |
AA - Annual Accounts | 27 June 2003 | |
363s - Annual Return | 26 June 2003 | |
395 - Particulars of a mortgage or charge | 24 June 2003 | |
363s - Annual Return | 16 July 2002 | |
AA - Annual Accounts | 21 May 2002 | |
395 - Particulars of a mortgage or charge | 29 January 2002 | |
287 - Change in situation or address of Registered Office | 27 October 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2001 | |
363s - Annual Return | 16 July 2001 | |
RESOLUTIONS - N/A | 16 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 2001 | |
123 - Notice of increase in nominal capital | 16 July 2001 | |
AA - Annual Accounts | 03 May 2001 | |
363s - Annual Return | 03 July 2000 | |
288a - Notice of appointment of directors or secretaries | 02 May 2000 | |
225 - Change of Accounting Reference Date | 10 April 2000 | |
287 - Change in situation or address of Registered Office | 10 April 2000 | |
395 - Particulars of a mortgage or charge | 03 February 2000 | |
395 - Particulars of a mortgage or charge | 03 December 1999 | |
395 - Particulars of a mortgage or charge | 01 December 1999 | |
395 - Particulars of a mortgage or charge | 30 November 1999 | |
395 - Particulars of a mortgage or charge | 27 November 1999 | |
395 - Particulars of a mortgage or charge | 25 November 1999 | |
395 - Particulars of a mortgage or charge | 25 November 1999 | |
288a - Notice of appointment of directors or secretaries | 22 October 1999 | |
288b - Notice of resignation of directors or secretaries | 22 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 1999 | |
288a - Notice of appointment of directors or secretaries | 05 July 1999 | |
287 - Change in situation or address of Registered Office | 05 July 1999 | |
288a - Notice of appointment of directors or secretaries | 05 July 1999 | |
288a - Notice of appointment of directors or secretaries | 05 July 1999 | |
225 - Change of Accounting Reference Date | 05 July 1999 | |
288b - Notice of resignation of directors or secretaries | 30 June 1999 | |
288b - Notice of resignation of directors or secretaries | 30 June 1999 | |
NEWINC - New incorporation documents | 16 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 09 June 2003 | Outstanding |
N/A |
Legal mortgage | 11 January 2002 | Outstanding |
N/A |
Legal mortgage | 01 February 2000 | Outstanding |
N/A |
Legal mortgage | 01 December 1999 | Outstanding |
N/A |
Legal mortgage | 26 November 1999 | Outstanding |
N/A |
Legal mortgage | 25 November 1999 | Outstanding |
N/A |
Debenture | 24 November 1999 | Outstanding |
N/A |
Legal mortgage | 24 November 1999 | Outstanding |
N/A |
Legal mortgage | 24 November 1999 | Outstanding |
N/A |