- Company Overview for BRIAN J HYMAN (HOLDINGS) LIMITED (00998371)
- Filing history for BRIAN J HYMAN (HOLDINGS) LIMITED (00998371)
- People for BRIAN J HYMAN (HOLDINGS) LIMITED (00998371)
- Charges for BRIAN J HYMAN (HOLDINGS) LIMITED (00998371)
- More for BRIAN J HYMAN (HOLDINGS) LIMITED (00998371)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
28 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
22 May 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with updates | |
26 May 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
28 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
31 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
20 Mar 2020 | AD01 | Registered office address changed from 1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP United Kingdom to 12 Capital Business Park Manor Way Borehamwood WD6 1GW on 20 March 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from 12 Capital Business Park Manor Way Borehamwood WD6 1GW England to 1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP on 24 February 2020 | |
25 Nov 2019 | AD01 | Registered office address changed from 5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL United Kingdom to 12 Capital Business Park Manor Way Borehamwood WD6 1GW on 25 November 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
28 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
01 Oct 2018 | MR04 | Satisfaction of charge 8 in full | |
01 Oct 2018 | MR04 | Satisfaction of charge 10 in full | |
27 Sep 2018 | MR04 | Satisfaction of charge 9 in full | |
09 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
28 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
03 Jul 2017 | CH01 | Director's details changed for Mr David Harry Hyman on 3 July 2017 | |
03 Jul 2017 | PSC01 | Notification of David Harry Hyman as a person with significant control on 21 June 2016 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|