Advanced company searchLink opens in new window

HANDSWOLD PROPERTIES (CHESTERFIELD) LIMITED

Company number 01656023

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jun 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Jun 1998 AA Accounts made up to 31 January 1998
01 Jun 1998 288a New director appointed
29 May 1998 CERTNM Company name changed N.C.S. I. LIMITED\certificate issued on 29/05/98
08 Apr 1998 288b Director resigned
27 Jan 1998 363s Return made up to 31/12/97; no change of members
03 Apr 1997 AA Accounts made up to 31 January 1997
04 Feb 1997 363s Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
22 Nov 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
22 Nov 1996 88(2)R Ad 31/10/96--------- £ si 750000@1=750000 £ ic 8193711/8943711
22 Nov 1996 123 £ nc 8200000/8950000 31/10/96
10 Jul 1996 288 New director appointed
06 Jun 1996 288 Director resigned
29 May 1996 AA Accounts made up to 31 January 1996
13 Mar 1996 88(2)R Ad 30/01/96--------- £ si 6497736@1=6497736 £ ic 1695975/8193711
13 Mar 1996 123 Nc inc already adjusted 30/01/96
13 Mar 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 Mar 1996 363s Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
06 Oct 1995 288 Director's particulars changed
01 Sep 1995 287 Registered office changed on 01/09/95 from: 100 fetter lane london EC4A 1ES
01 Sep 1995 288 New director appointed
01 Sep 1995 288 Secretary resigned;new secretary appointed;new director appointed
01 Sep 1995 AA Accounts made up to 31 January 1995
01 Sep 1995 AA Accounts made up to 31 January 1994
06 Jul 1995 288 Director resigned