Advanced company searchLink opens in new window

BRIAN J HYMAN (HOLDINGS) LIMITED

Company number 00998371

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,265
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
  • GBP 2,265
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