- Company Overview for HENDY HOLDINGS LIMITED (00056988)
- Filing history for HENDY HOLDINGS LIMITED (00056988)
- People for HENDY HOLDINGS LIMITED (00056988)
- Charges for HENDY HOLDINGS LIMITED (00056988)
- More for HENDY HOLDINGS LIMITED (00056988)
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) |
---|---|---|---|
13 Jun 2016 | MR01 | Registration of charge 000569880029, created on 3 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Brian Frederick Hendy as a director on 3 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Stephen Vinton Hendy as a director on 3 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of John Hendy as a director on 3 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Andrew Stevenson as a director on 3 June 2016 | |
17 May 2016 | TM01 | Termination of appointment of Norman Hendy as a director on 3 May 2016 | |
28 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
|
|
06 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
30 Apr 2015 | AP01 | Appointment of Mr Jonathan Michael Moritz as a director on 30 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Colin Moir as a director on 30 April 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
13 May 2014 | MR01 | Registration of charge 000569880028 | |
27 Feb 2014 | MR01 | Registration of charge 000569880027 | |
18 Dec 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
08 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
24 May 2013 | MR01 | Registration of charge 000569880026 | |
21 Dec 2012 | AP01 | Appointment of Simon James Gulliford as a director | |
28 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
28 Nov 2012 | CH01 | Director's details changed for Mr Brian Frederick Hendy on 1 November 2012 | |
28 Nov 2012 | CH01 | Director's details changed for Mr Paul Anthony Hendy on 1 November 2012 | |
13 Aug 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
23 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
23 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
01 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders |