- 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) |
---|---|---|---|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from 2 Penta Court Station Road Borehamwood Herts WD6 1SL to 5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL on 5 November 2015 | |
14 Aug 2015 | AD03 | Register(s) moved to registered inspection location Handel House 95 High Street Edgware Middlesex HA87DB | |
01 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from 5 Penta Court Station Road Borehamwood Herts WD6 1SL to 2 Penta Court Station Road Borehamwood Herts WD6 1SL on 13 November 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
25 Oct 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
09 Oct 2012 | TM02 | Termination of appointment of Raymond Tape as a secretary | |
09 Oct 2012 | AP03 | Appointment of Mr Malcolm Andrew Samson as a secretary | |
28 Jun 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
27 Apr 2012 | CH01 | Director's details changed for Mr David Harry Hyman on 27 April 2012 | |
27 Apr 2012 | TM01 | Termination of appointment of Raymond Tape as a director | |
21 Feb 2012 | AA01 | Current accounting period extended from 31 December 2011 to 30 June 2012 | |
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
20 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
12 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
02 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
16 Sep 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders |