HANDEL PIANOS LIMITED - HORSHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-17 View Report
Accounts. Accounts type micro entity. 2022-11-21 View Report
Confirmation statement. Statement with updates. 2022-05-25 View Report
Officers. Termination date: 2022-05-13. Officer name: Beverley Sinclair Lovell. 2022-05-25 View Report
Officers. Officer name: Mrs Julia Lovell. Appointment date: 2022-05-13. 2022-05-25 View Report
Address. Old address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ. New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY. Change date: 2022-02-21. 2022-02-21 View Report
Persons with significant control. Change date: 2021-05-18. Psc name: Mrs Julia Lovell. 2022-02-21 View Report
Officers. Officer name: Mr Beverley Sinclair Lovell. Change date: 2021-05-18. 2022-02-21 View Report
Persons with significant control. Psc name: Mr. Christopher Mark Taylor Lovell. Change date: 2021-05-18. 2022-02-21 View Report
Officers. Change date: 2021-05-18. Officer name: Mr. Christopher Mark Taylor Lovell. 2022-02-21 View Report
Accounts. Accounts type micro entity. 2021-12-21 View Report
Confirmation statement. Statement with updates. 2021-05-18 View Report
Accounts. Accounts type micro entity. 2020-11-24 View Report
Confirmation statement. Statement with updates. 2020-05-18 View Report
Accounts. Accounts type micro entity. 2020-03-23 View Report
Confirmation statement. Statement with updates. 2019-05-23 View Report
Accounts. Accounts type micro entity. 2019-04-30 View Report
Confirmation statement. Statement with updates. 2018-05-23 View Report
Accounts. Accounts type micro entity. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Accounts. Accounts type total exemption small. 2017-04-03 View Report
Officers. Officer name: Mr Beverley Sinclair Lovell. Change date: 2017-02-24. 2017-03-01 View Report
Officers. Officer name: Mr. Christopher Mark Taylor Lovell. Change date: 2017-02-24. 2017-03-01 View Report
Annual return. With made up date full list shareholders. 2016-06-01 View Report
Accounts. Accounts type total exemption small. 2016-04-08 View Report
Annual return. With made up date full list shareholders. 2015-05-22 View Report
Accounts. Accounts type total exemption small. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2014-06-13 View Report
Accounts. Accounts type total exemption small. 2014-03-06 View Report
Annual return. With made up date full list shareholders. 2013-06-18 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Address. Old address: 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE. Change date: 2012-09-11. 2012-09-11 View Report
Annual return. With made up date full list shareholders. 2012-05-31 View Report
Accounts. Accounts type total exemption small. 2012-01-06 View Report
Annual return. With made up date full list shareholders. 2011-05-26 View Report
Officers. Change date: 2010-09-16. Officer name: Christopher Mark Taylor Lovell. 2011-05-26 View Report
Officers. Change date: 2010-09-16. Officer name: Christopher Mark Taylor Lovell. 2011-01-20 View Report
Accounts. Accounts type total exemption small. 2011-01-19 View Report
Annual return. With made up date full list shareholders. 2010-06-10 View Report
Accounts. Accounts type total exemption small. 2010-05-11 View Report
Annual return. Legacy. 2009-05-29 View Report
Accounts. Accounts type total exemption small. 2009-03-28 View Report
Annual return. Legacy. 2008-06-06 View Report
Accounts. Accounts type total exemption small. 2007-12-31 View Report
Address. Description: Registered office changed on 30/07/07 from: heathrow business centre 65 high street egham surrey TW20 9EY. 2007-07-30 View Report
Resolution. Description: Resolutions. 2007-07-30 View Report
Annual return. Legacy. 2007-06-14 View Report
Accounts. Accounts type total exemption small. 2007-03-28 View Report