HENDERSON & PEARSON DEVELOPMENTS LIMITED
Company number 00529622
- Company Overview for HENDERSON & PEARSON DEVELOPMENTS LIMITED (00529622)
- Filing history for HENDERSON & PEARSON DEVELOPMENTS LIMITED (00529622)
- People for HENDERSON & PEARSON DEVELOPMENTS LIMITED (00529622)
- Charges for HENDERSON & PEARSON DEVELOPMENTS LIMITED (00529622)
- More for HENDERSON & PEARSON DEVELOPMENTS LIMITED (00529622)
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) |
---|---|---|---|
16 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 28/11/2018 | |
28 Feb 2019 | PSC07 | Cessation of Susan Woodman Pearson as a person with significant control on 6 April 2018 | |
28 Feb 2019 | PSC01 | Notification of Marcus Peter Lowther Mortimer as a person with significant control on 6 April 2018 | |
19 Feb 2019 | RP04CS01 | Second filing of Confirmation Statement dated 28/11/2018 | |
11 Feb 2019 | PSC07 | Cessation of Susan Blundell Henderson as a person with significant control on 6 April 2018 | |
29 Nov 2018 | CS01 |
Confirmation statement made on 28 November 2018 with no updates
|
|
23 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2017
|
|
25 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2017
|
|
25 Jan 2018 | SH03 | Purchase of own shares. | |
25 Jan 2018 | SH03 | Purchase of own shares. | |
15 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
11 Jan 2018 | PSC01 | Notification of David Tudor Henderson as a person with significant control on 1 November 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Ian Tudor Henderson as a director on 23 September 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to Upper Tolhurst Farm Birchetts Green Lane Ticehurst Wadhurst East Sussex TN5 7LN on 24 October 2017 | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
02 Feb 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
23 Dec 2015 | CH01 | Director's details changed for Mr Ian Tudor Henderson on 27 November 2015 | |
23 Dec 2015 | CH01 | Director's details changed for Mrs Susan Blundell Henderson on 27 November 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
16 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|