- Company Overview for HENLEY PHERN LIMITED (01627209)
- Filing history for HENLEY PHERN LIMITED (01627209)
- People for HENLEY PHERN LIMITED (01627209)
- More for HENLEY PHERN LIMITED (01627209)
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 Dec 2013 | CH01 | Director's details changed for Neville Richard Hopkins on 10 October 2013 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
07 Jan 2013 | CH01 | Director's details changed for Neville Richard Hopkins on 16 March 2012 | |
07 Jan 2013 | TM01 | Termination of appointment of Edna Hopkins as a director | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
30 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 23 December 2010
|
|
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Aug 2011 | AP03 | Appointment of Mrs Sandra Dawn Leach as a secretary | |
11 Aug 2011 | TM02 | Termination of appointment of Edna Hopkins as a secretary | |
15 Jul 2011 | AD01 | Registered office address changed from the Old Mill, Park Road Shepton Mallet Somerset BA4 5BS on 15 July 2011 | |
12 Jul 2011 | AP01 | Appointment of Sandra Dawn Leach as a director | |
12 Jul 2011 | AP01 | Appointment of Karen Jane Butt as a director | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
24 Dec 2009 | CH01 | Director's details changed for Neville Richard Hopkins on 11 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Edna Hopkins on 11 December 2009 | |
19 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
16 Dec 2008 | 363a | Return made up to 11/12/08; full list of members | |
20 Dec 2007 | 363a | Return made up to 11/12/07; full list of members | |
20 Dec 2007 | 287 | Registered office changed on 20/12/07 from: the old mill park road shepton mallet somerset BA4 5BS | |
20 Dec 2007 | 190 | Location of debenture register |