Advanced company searchLink opens in new window

LEE HECHT HARRISON PENNA LIMITED

Company number 01776110

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)
18 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Todd King on 1 January 2010
18 Jan 2010 CH03 Secretary's details changed for Mrs Shelley Hawkins on 1 January 2010
20 Nov 2009 TM01 Termination of appointment of Simon Henson as a director
20 Nov 2009 AD01 Registered office address changed from 9Th Floor Thames Tower Station Road Reading Berkshire RG1 1LX on 20 November 2009
20 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 5
06 Oct 2009 AA Full accounts made up to 31 December 2008
10 Sep 2009 288a Director appointed mr simon douglas henson
10 Sep 2009 288b Appointment terminated director garry adams
27 Feb 2009 288a Secretary appointed mrs shelley hawkins
27 Feb 2009 363a Return made up to 03/01/09; full list of members
27 Feb 2009 288b Appointment terminated secretary andrew pordage
19 Feb 2009 AA Full accounts made up to 31 December 2007
07 Jan 2009 363a Return made up to 03/01/08; full list of members
04 Jun 2008 395 Particulars of a mortgage or charge / charge no: 4
13 Mar 2008 288a Secretary appointed andrew john pordage
13 Mar 2008 288b Appointment terminated secretary louise sydee
31 Dec 2007 AA Full accounts made up to 31 December 2006
27 Nov 2007 288a New director appointed
11 Jul 2007 288b Director resigned
20 Mar 2007 288b Secretary resigned
20 Mar 2007 288a New secretary appointed
30 Jan 2007 363s Return made up to 03/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 Oct 2006 AA Full accounts made up to 31 December 2005
31 Aug 2006 288a New director appointed