- Company Overview for HEMPSTEAD & JOHNSON LIMITED (00746512)
- Filing history for HEMPSTEAD & JOHNSON LIMITED (00746512)
- People for HEMPSTEAD & JOHNSON LIMITED (00746512)
- Charges for HEMPSTEAD & JOHNSON LIMITED (00746512)
- More for HEMPSTEAD & JOHNSON LIMITED (00746512)
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) |
---|---|---|---|
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Apr 2021 | TM02 | Termination of appointment of Lynne Patricia Graham as a secretary on 30 March 2021 | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | CH03 | Secretary's details changed for Mrs Lynne Patricia Graham on 2 March 2016 | |
02 Mar 2016 | AD01 | Registered office address changed from Oakridge Road High Wycombe Bucks HP11 2PF to Nicol & Andrew House Oakridge Road High Wycombe Buckinghamshire HP11 2PF on 2 March 2016 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | TM01 | Termination of appointment of David Leslie Lander as a director on 31 December 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of David Leslie Lander as a director on 31 December 2014 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
05 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
03 Oct 2013 | AP03 | Appointment of Mrs Lynne Patricia Graham as a secretary |